MORGAN KENNEDY DESIGN LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

10/05/1310 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
THE PINES
BOARS HEAD
CROWBOROUGH
EAST SUSSEX
TN6 3HD

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MORGAN KENNEDY / 17/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

04/09/084 September 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

28/12/0728 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/09/078 September 2007 SUB-DIVISION 01/03/07

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 COMPANY NAME CHANGED
MAGIC DATA DESIGN LIMITED
CERTIFICATE ISSUED ON 19/01/06

View Document

14/11/0514 November 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company