MORVALU LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 APPLICATION FOR STRIKING-OFF

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 24 LONDON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6HN

View Document

20/10/1120 October 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 27 June 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH RILEY / 01/08/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RILEY / 01/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 PREVSHO FROM 31/08/2008 TO 30/06/2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 27 June 2008

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SHELBOURNE

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KAREN SHELBOURNE

View Document

03/07/083 July 2008 DIRECTOR APPOINTED STEPHEN RILEY

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY APPOINTED AMANDA RILEY

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/08 FROM: GISTERED OFFICE CHANGED ON 03/07/2008 FROM 19-21 BRIDGEMAN TERRACE WIGAN GREATER MANCHESTER WN1 1TD

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: G OFFICE CHANGED 21/08/07 13 BRIDGEMAN TERRACE WIGAN GREATER MANCHESTER WN1 1SX

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: G OFFICE CHANGED 23/05/00 C/O HOLLAND & CO 21 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1TJ

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/999 August 1999 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