MORGAN & SKYE LTD

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM, 12 FOURTH AVENUE, CARLTON, NOTTINGHAM, NG4 1PU

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARKE TROY CASTLE / 25/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE CASTLE / 25/10/2011

View Document

25/10/1125 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1127 April 2011 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE CASTLE / 01/07/2009

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE CASTLE / 01/07/2009

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM HAWTHORNDEN 3 CRANMER STREET NOTTINGHAM NOTTINGHAMSHIRE NG3 4GH

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/06/1011 June 2010 Annual return made up to 18 September 2009 with full list of shareholders

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

28/01/1028 January 2010 Annual return made up to 18 August 2008 with full list of shareholders

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: G OFFICE CHANGED 21/12/07 63 QUEENS AVENUE ILKESTON DE7 4DS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 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