MORGAN COLE CONSULTING LIMITED

Company Documents

DateDescription
11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM
BRADLEY COURT
PARK PLACE
CARDIFF
CF10 3DP

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/09/1410 September 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/08/1316 August 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WRIGHT

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY JEFFREY WRIGHT

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/07/1125 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIOR / 04/06/2010

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON BRIDGET PATTEN HALL / 05/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN POTTER / 04/06/2010

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PAUL WRIGHT / 22/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY PAUL WRIGHT / 22/02/2010

View Document

05/06/095 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE POTTER / 01/06/2008

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 COMPANY NAME CHANGED
MC241 LIMITED
CERTIFICATE ISSUED ON 07/06/02

View Document

05/06/025 June 2002 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