MORGAN CODRINGTON LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | Final Gazette dissolved via compulsory strike-off |
17/05/2217 May 2022 | Final Gazette dissolved via compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
13/05/2113 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/07/2030 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIONNE ALINA MORGAN / 11/01/2019 |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS DIONNE ALINA MORGAN / 11/01/2019 |
06/12/186 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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