MORVEN DESIGN LTD.

Company Documents

DateDescription
03/10/143 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/06/1413 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 APPLICATION FOR STRIKING-OFF

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ACHESON / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY BRYSON ACHESON / 26/01/2010

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 42 WAVERLEY PARK KIRKINTILLOCH GLASGOW G66 2BP

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 75 WATERSIDE ROAD KIRKINTILLOCH GLASGOW G66 3QJ

View Document

03/05/073 May 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 190 MAIN STREET CAMELON FALKIRK FK1 4DY

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 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