N C MORGAN LIMITED

Company Documents

DateDescription
05/06/185 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1812 March 2018 APPLICATION FOR STRIKING-OFF

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/05/1624 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY MORGAN / 30/04/2010

View Document

21/05/1021 May 2010 SAIL ADDRESS CREATED

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER MORGAN / 30/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: G OFFICE CHANGED 16/06/07 13A VICTORIA GARDENS NEATH WEST GLAMORGAN SA11 3AY

View Document

30/04/0730 April 2007 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