BRIAN MORTON TECHNICAL CONSULTING LTD

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

30/08/2330 August 2023 Application to strike the company off the register

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Second filing of Confirmation Statement dated 2022-09-30

View Document

20/03/2320 March 2023 Sub-division of shares on 2022-02-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

25/06/2125 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

25/10/1825 October 2018 CESSATION OF BRIAN DAVID MORTON AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN DAVID MORTON

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDA MARY MORTON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/10/1428 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID MORTON / 22/10/2013

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNDA MARY MORTON / 22/10/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/11/1221 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

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

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY LINE ONE LTD

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MRS. LYNDA MARY MORTON

View Document

08/01/098 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

08/01/088 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/10/0430 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 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