GEORGE MORRISON LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1624 October 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 22 HIGH STREET TAIN ROSS-SHIRE IV19 1AE

View Document

19/12/1319 December 2013 NOTICE OF WINDING UP ORDER

View Document

19/12/1319 December 2013 COURT ORDER NOTICE OF WINDING UP

View Document

18/11/1318 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/05/1327 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC VASS MORRISON / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE MORRISON / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 22 HIGH STREET TAIN ROSSSHIRE IV19 1AE

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/05/0427 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

25/05/0225 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

02/05/992 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/01/9925 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 PARTIC OF MORT/CHARGE *****

View Document

08/09/978 September 1997 PARTIC OF MORT/CHARGE *****

View Document

03/07/973 July 1997 S366A DISP HOLDING AGM 01/05/97

View Document

03/07/973 July 1997 S386 DIS APP AUDS 01/05/97

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 24 HIGH STREET TAIN ROSS-SHIRE

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information