MORSHELF 156 LIMITED

Company Documents

DateDescription
07/08/157 August 2015 STRUCK OFF AND DISSOLVED

View Document

17/04/1517 April 2015 FIRST GAZETTE

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

19/12/1319 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

17/01/1317 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

20/12/1220 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

05/01/125 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

07/01/117 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY JOAN JOHNSTON

View Document

06/01/116 January 2011 SECRETARY APPOINTED MR JACK BRECKENRIDGE

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MILLER

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOAN JOHNSTON

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

07/01/107 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT THOMSON / 07/01/2010

View Document

26/10/0926 October 2009 CHANGE OF NAME 15/10/2009

View Document

26/10/0926 October 2009 COMPANY NAME CHANGED MILLER ROOFING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 26/10/09

View Document

29/07/0929 July 2009 GBP IC 10000/8300 26/06/09 GBP SR 1700@1=1700

View Document

18/12/0818 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR'S PARTICULARS OWEN RITCHIE

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

06/05/086 May 2008 DIRECTOR RESIGNED DAVID O'CONNELL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 ARTICLES OF ASSOCIATION

View Document

06/09/056 September 2005 NC INC ALREADY ADJUSTED 29/08/05

View Document

06/09/056 September 2005 � NC 100/100000 29/08

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: UNIT 3, BEARDMORE PLACE CLYDEBANK INDUSTRIAL ESTATE CLYDEBANK GLASGOW G81 4HS

View Document

06/01/056 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

15/04/0315 April 2003 PARTIC OF MORT/CHARGE *****

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0315 April 2003 NC DEC ALREADY ADJUSTED 04/04/03

View Document

15/04/0315 April 2003 ADOPT ARTICLES 04/04/03 � NC 10000/100 04/04/03

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED MORSHELF 104 LIMITED CERTIFICATE ISSUED ON 26/03/03

View Document

16/12/0216 December 2002 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