MEITHRINFA MORLO NURSERY LTD

Company Documents

DateDescription
03/07/233 July 2023 Final Gazette dissolved following liquidation

View Document

03/07/233 July 2023 Final Gazette dissolved following liquidation

View Document

03/04/233 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

07/04/227 April 2022 Statement of affairs

View Document

01/04/221 April 2022 Appointment of a voluntary liquidator

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022 Registered office address changed from Gwelfor Community Centre Ffordd Tudur Holyhead Anglesey LL65 2DH to 16 Oxford Street Bishopsgate Manchester M2 3WQ on 2022-04-01

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ROBERT TERENCE WILLIAMS

View Document

29/07/1929 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

01/12/181 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, SECRETARY JOAN ROBERTS

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

06/04/186 April 2018 CESSATION OF JOAN MARIE ROBERTS AS A PSC

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOAN ROBERTS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALIX HUGHES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 21/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 21/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 STATEMENT OF FACT - NAME CORRECTION - MEITHRINFA MORLD NURSERY LTD - MEITHRINFA MORLO NURSERY LTD

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 21/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR REBECCA COSTELLO

View Document

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

View Document

18/04/1318 April 2013 21/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 21/03/12 NO MEMBER LIST

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 21/03/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARIE ROBERTS / 21/03/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS ALIX CATHERINE HUGHES

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MRS REBECCA JANE COSTELLO

View Document

30/03/1030 March 2010 21/03/10 NO MEMBER LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAIR ELUNED WYNNE / 21/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIAN CHAMBERLAIN / 21/03/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY CONRAN

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

21/02/0721 February 2007 ANNUAL RETURN MADE UP TO 21/03/06

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW SECRETARY APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 21/03/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED GWELFOR CRECHE LTD. CERTIFICATE ISSUED ON 09/09/04

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 21/03/04

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 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