N.G.MORRISON LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 01/08/2012

View Document

14/08/1214 August 2012 APPLICATION FOR STRIKING-OFF

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 24/09/2010

View Document

15/06/1015 June 2010 SECTION 175 01/06/2010

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM
AVIATION HOUSE
923 SOUTHERN PERIMETER ROAD
LONDON HEATHROW AIRPORT,
HOUNSLOW, MIDDLESEX
TW6 3AE

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ENNIS / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS ALEXANDER GEDDES / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BERNARD DOLLMAN / 06/11/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 31/07/08 NO MEMBER LIST

View Document

04/08/084 August 2008 DIRECTOR APPOINTED MICHAEL JOHN ENNIS

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED JOHN FRANCIS ALEXANDER GEDDES

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY J M SECRETARIES LIMITED

View Document

02/07/082 July 2008 DIRECTOR APPOINTED PAUL BERNARD DOLLMAN

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR J M NOMINEES LIMITED

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM:
34 ELY PLACE
LONDON
EC1N 6TD

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/05/01

View Document

05/12/015 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 SECRETARY RESIGNED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM:
C/O JOHN MENZIES (UK) LTD
8-11 ST JOHNS LANE
LONDON
EC1P 1EU

View Document

16/10/9716 October 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/96

View Document

20/09/9620 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM:
8/11 ST. JOHN'S LANE
LONDON
EC1P 1EU

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

04/09/944 September 1994

View Document

14/04/9414 April 1994 ADOPT MEM AND ARTS 04/03/94

View Document

14/04/9414 April 1994 S80A AUTH TO ALLOT SEC 04/03/94

View Document

26/11/9326 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/93

View Document

29/09/9329 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993

View Document

06/09/936 September 1993 RETURN MADE UP TO 29/08/93; FULL LIST OF MEMBERS

View Document

17/11/9217 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/92

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/05/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 29/08/91; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991

View Document

29/07/9129 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/89

View Document

16/05/9116 May 1991 S252 DISP LAYING ACC 26/04/91

View Document

19/12/9019 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/90

View Document

29/11/9029 November 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM:
MENZIES HOUSE
CLARENCE ROAD
LEED LS10 1TQ

View Document

08/11/888 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

14/10/8814 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/88

View Document

14/10/8814 October 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

14/10/8814 October 1988 Accounts made up to 1988-01-30

View Document

07/03/887 March 1988 ALTER MEM AND ARTS 250188

View Document

10/09/8710 September 1987 RETURN MADE UP TO 12/06/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/87

View Document

10/09/8710 September 1987 Accounts made up to 1987-01-31

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 DIRECTOR RESIGNED

View Document

17/06/8617 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/86

View Document

17/06/8617 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

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