MORGANE-FOSTER LTD

Company Documents

DateDescription
06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1331 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED K-RAM LIMITED CERTIFICATE ISSUED ON 11/11/11

View Document

13/04/1113 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BERRYWOOD BUSINESS SERVICES / 01/01/2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOSTER / 01/01/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM BERRYWOOD, HILLSONS HOUSE BOTTINGS INDUSTRIAL ESTATE CURDRIDGE SOUTHAMPTON HAMPSHIRE SO30 2DY UNITED KINGDOM

View Document

13/04/0913 April 2009 REGISTERED OFFICE CHANGED ON 13/04/2009 FROM THE STUDIO WINTERSHILL HALL DURLEY SOUTHAMPTON HAMPSHIRE SO32 2AL UNITED KINGDOM

View Document

20/03/0920 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM BERRYWOOD, HILLSONS HOUSE HILLSONS ROAD BOTTINGS INDUSTRIAL ESTATE BOTLEY HAMPSHIRE SO30 2GE UNITED KINGDOM

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM HILLSONS HOUSE, HILLSONS ROAD BOTTINGS INDUSTRIAL ESTATE BOTLEY SOUTHAMPTON HAMPSHIRE SO30 2GE UNITED KINGDOM

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 27 FAWN CRESCENT, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2QD

View Document

01/04/081 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 27 TELFORD GARDENS HEDGE END SOUTHAMPTON SO30 2TG

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 18 TELFORD GARDENS, HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2TG

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 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