MORGANS SHOPFITTING LIMITED

Company Documents

DateDescription
09/03/129 March 2012 ORDER OF COURT TO WIND UP

View Document

05/07/115 July 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 31/03/10 STATEMENT OF CAPITAL GBP 101

View Document

28/04/1028 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 ARTICLES OF ASSOCIATION

View Document

12/04/1012 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED MR ANTHONY ROBERT MORGAN

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 S366A DISP HOLDING AGM 28/03/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM:
C/O TAXASSIST DIRECT
YEW TREE STUDIOS
STANFORD NORTH
ASHFORD TN25 6DH

View Document

11/05/0511 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
YEW TREE STUDIOS
STANFORD NORTH
ASHFORD
KENT TN25 6DH

View Document

25/06/0425 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM:
6A STATION ROAD
LONGFIELD
KENT DA3 7QD

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 REGISTERED OFFICE CHANGED ON 22/08/03 FROM:
1ST FLOOR 11 LYON ROAD
SOUTH WIMBLEDON
LONDON
SW19 2RL

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 REGISTERED OFFICE CHANGED ON 23/05/01 FROM:
GROUND FLOOR 20 BOWLING GREEN
LANE, LONDON
EC1R 0BD

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 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