MORGAN RICHARDS INTL LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2413 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-13

View Document

25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-25

View Document

07/08/237 August 2023 Registered office address changed from 22 Chalfont Road London N9 9LW England to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-08-07

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of affairs

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

12/07/2312 July 2023 Consolidation of shares on 2023-06-30

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-03-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

26/02/2226 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAL ZOUHAOUI

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JAMAL ZOUHAOUI

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 136 CHURCH STREET LONDON LONDON N9 9AS ENGLAND

View Document

03/05/163 May 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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