MORGAN PLUMB CONSULTING LTD.

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

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 PREVEXT FROM 30/08/2010 TO 30/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LISA MAHON / 30/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD MORGAN PLUMB / 30/08/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/00

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: G OFFICE CHANGED 15/01/01 3 ORCHARD COTTAGE ASHURST TUNBRIDGE WELLS KENT TN3 9TH

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/99

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: G OFFICE CHANGED 28/04/00 HERMITAGE TOWER HIGH HURSTWOOD NR UCKFIELD EAST SUSSEX TN22 4BH

View Document

22/09/9922 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

15/05/9915 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: G OFFICE CHANGED 13/03/96 183 ELSA ROAD WELLING KENT DA16 1JR

View Document

08/02/968 February 1996 CONVERTED SHARES 14/12/95

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/95

View Document

13/12/9513 December 1995 COMPANY NAME CHANGED MORGAN PLUMB COUNTRY PURSUITS LT D. CERTIFICATE ISSUED ON 14/12/95

View Document

07/12/957 December 1995 REGISTERED OFFICE CHANGED ON 07/12/95 FROM: G OFFICE CHANGED 07/12/95 56 SHOOTERS HILL ROAD LONDON SE3 7BG

View Document

11/09/9511 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/08

View Document

20/04/9520 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/09/944 September 1994 SECRETARY RESIGNED

View Document

30/08/9430 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9430 August 1994 Incorporation

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