D W MORGAN FABRICATIONS LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

04/04/054 April 2005 DISSOLVED

View Document

04/01/054 January 2005 RETURN OF FINAL MEETING RECEIVED

View Document

22/11/0422 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM:
C/O IRWIN & COMPANY
75 COLESHILL STREET
SUTTON COLDFIELD
WEST MIDLANDS B72 1SH

View Document

20/05/0420 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/12/0310 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/05/0321 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/12/0216 December 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM:
UNIT 3 HEATH ROAD
DARLASTON
WEDNESBURY
WEST MIDLANDS WS10 8LP

View Document

19/11/0119 November 2001 STATEMENT OF AFFAIRS

View Document

19/11/0119 November 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/0119 November 2001 APPOINTMENT OF LIQUIDATOR

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

10/08/9810 August 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/06/9716 June 1997 COMPANY NAME CHANGED
MORGAN & GUTTERIDGE FABRICATIONS
LIMITED
CERTIFICATE ISSUED ON 17/06/97

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 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