MORGAN-LEFFINGWELL LIMITED

Company Documents

DateDescription
18/07/1518 July 2015 Annual accounts small company total exemption made up to 21 October 2014

View Document

08/05/158 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts for year ending 21 Oct 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 21 October 2013

View Document

12/05/1412 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts for year ending 21 Oct 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 21 October 2012

View Document

14/05/1314 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 21 October 2011

View Document

09/05/129 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 21 October 2010

View Document

16/05/1116 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 21 October 2009

View Document

19/05/1019 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TREVOR DUNLOP / 27/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSAMUND MURIEL DUNLOP / 27/04/2010

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 21 October 2008

View Document

25/05/0925 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 21 October 2007

View Document

20/06/0820 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/10/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/98

View Document

17/05/9917 May 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/97

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: UNIT 2C VALLEY LINE INDUSTRIAL PARK WEDMORE ROAD CHEDDAR SOMERSET BS27 3EE

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/10/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 21/10

View Document

22/10/9322 October 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9322 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: 61 NORTH ROAD MIDSOMER NORTON BATH AVON BA3 2QE

View Document

11/10/9311 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/9314 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 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