SYMONDS TRAVERS MORGAN LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 DIRECTOR APPOINTED MRS FRANCESCA ANNE TODD

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEARER

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 AUDITOR'S RESIGNATION

View Document

13/04/1113 April 2011 AUDITOR'S RESIGNATION

View Document

04/04/114 April 2011 AUDITOR'S RESIGNATION

View Document

25/10/1025 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 01/10/2009

View Document

25/10/1025 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 01/10/2009

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/02/1022 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1022 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/0922 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

21/10/0921 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA GROUP SECRETARY LIMITED / 17/04/2009

View Document

13/09/0913 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN PEEL

View Document

24/12/0824 December 2008 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/12/0817 December 2008 SECRETARY APPOINTED CAPITA GROUP SECRETARY LIMITED

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAPITA CORPORATE DIRECTOR LIMITED / 07/10/2008

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
3RD FLOOR
24-30 HOLBORN
LONDON
EC1N 2LX

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 14/08/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 14/08/2008

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHEARER / 29/04/2008

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HURST

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL PINDAR

View Document

02/05/082 May 2008 DIRECTOR APPOINTED CAPITA CORPORATE DIRECTOR LIMITED

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/054 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 AUDITOR'S RESIGNATION

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM:
4TH FLOOR 24-30 HOLBORN
LONDON
EC1N 2LX

View Document

22/12/9922 December 1999 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/9919 December 1999 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 SECRETARY RESIGNED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM:
37-41 OLD QUEEN STREET
LONDON
SW1H 9JA

View Document

28/01/9928 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 S252 DISP LAYING ACC 01/05/98

View Document

28/05/9828 May 1998 S386 DIS APP AUDS 01/05/98

View Document

28/05/9828 May 1998 S366A DISP HOLDING AGM 01/05/98

View Document

28/05/9828 May 1998 S80A AUTH TO ALLOT SEC 01/05/98

View Document

18/04/9818 April 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/9514 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

26/02/9526 February 1995 REGISTERED OFFICE CHANGED ON 26/02/95 FROM:
C/O MORGAN BRUCE BINKS STERN
QUEEN'S HOUSE
55/56 LINCOLN'S INN FIELDS
LONDON WC2A 3LT

View Document

22/02/9522 February 1995 COMPANY NAME CHANGED
MB15 LIMITED
CERTIFICATE ISSUED ON 22/02/95

View Document

23/12/9423 December 1994 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