MORGAN LONG LIMITED

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1123 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH EDWARDS / 29/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN EDWARDS / 29/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY EDWARDS / 29/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 REGISTERED OFFICE CHANGED ON 12/12/03 FROM: G OFFICE CHANGED 12/12/03 371A KATHERINE ROAD LONDON E7 8LT

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/11/037 November 2003 NC INC ALREADY ADJUSTED 02/01/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 � NC 100/200 02/01/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 371A KATHERINE ROAD FOREST GATE LONDON E7 8LT

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 SECRETARY RESIGNED

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: G OFFICE CHANGED 08/06/01 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ

View Document

29/05/0129 May 2001 Incorporation

View Document

29/05/0129 May 2001 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