MORGANS WINE BAR & BISTRO LIMITED

Company Documents

DateDescription
29/05/1229 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/02/1229 February 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

21/02/1121 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000013

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 28-30 THE BROADWAY WICKFORD ESSEX SS11 7AA

View Document

08/02/108 February 2010 14/01/10 NO CHANGES

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 14/01/09; NO CHANGE OF MEMBERS

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG

View Document

22/01/0822 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: G OFFICE CHANGED 16/11/07 CERTAX HOUSE 1 NORTH ENTRANCE HIGH STREET SAXMUNDHAM SUFFOLK IP17 1AN

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: G OFFICE CHANGED 28/12/06 CERTAX HOUSE 1 NORTH ENTRANCE HIGH STREET SAXMUNDHAM SUFFOLK IP17 1BY

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 7 THE COURTYARDS PHOENIX SQUARE WYNCOLLS ROAD, SEVERALLS PARK COLCHESTER ESSEX CO4 9PE

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED VIOLETS TEA ROOMS & BISTRO LIMIT ED CERTIFICATE ISSUED ON 17/06/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: G OFFICE CHANGED 10/02/03 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0314 January 2003 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