MORGAN MAY DEVELOPMENTS LTD

Company Documents

DateDescription
05/06/135 June 2013 ORDER OF COURT TO WIND UP

View Document

22/03/1222 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 30/07/10 NO CHANGES

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
42 LYTTON ROAD
BARNET
EN5 5BY

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM:
1 OAKWOOD PARADE, LONDON, N14 4HY

View Document

04/08/064 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/09/034 September 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

31/01/0331 January 2003 S386 DISP APP AUDS 02/08/02

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM:
58A GAYSHAM AVENUE, ILFORD, ESSEX IG2 6TB

View Document

31/01/0331 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

31/01/0331 January 2003 S366A DISP HOLDING AGM 02/08/02

View Document

21/01/0321 January 2003 FIRST GAZETTE

View Document

02/08/012 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

11/10/0011 October 2000 EXEMPTION FROM APPOINTING AUDITORS 14/09/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information