MORRISON BUILDING SERVICES LTD

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/2027 July 2020 APPLICATION FOR STRIKING-OFF

View Document

23/03/2023 March 2020 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

13/09/1913 September 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1924 August 2019 DISS40 (DISS40(SOAD))

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

15/03/1915 March 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

17/12/1817 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MORRISON / 10/08/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR KENNETH MORRISON / 10/08/2017

View Document

21/03/1721 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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