MORGAN MATCHETT & COSGROVE LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAIME SUSAN RICHARDS / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD JONES / 09/04/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: GISTERED OFFICE CHANGED ON 08/08/2008 FROM RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTS AL6 9EN

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM ABBOTSFIELD HOUSE, 43 HIGH STREET, KENILWORTH WARWICKSHIRE CV8 1RU

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 ABBOTSFIELD HOUSE, 43 HIGH STREET, KENILWORTH WARWICKSHIRE CV8 1RU

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: G OFFICE CHANGED 02/03/06 ABBOTSFIELD HOUSE 43 HIGH STREET KENILWORTH CV8 1QU

View Document

02/03/062 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 4 OLD PENNS YARD, GATEHOUSE LANE BEDWORTH WARWICKSHIRE CV12 8UE

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 Incorporation

View Document

19/01/0419 January 2004 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