MORGAN MOORE ENGINEERING LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD MCCALLUM

View Document

25/02/1925 February 2019 DIRECTOR APPOINTED MR PAUL JAMES HUNT

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MOORE CONTROL AND ENGINEERING LIMITED / 24/05/2018

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOORE CONTROL AND ENGINEERING LIMITED

View Document

06/08/186 August 2018 CESSATION OF BERNARD WILLIAM THOMAS MCCALLUM AS A PSC

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM PENNINE HOUSE CONCORDE WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS18 3TL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE DUNSTAN

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

23/09/1523 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR BERNARD WILLIAM THOMAS MCCALLUM

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWDEN

View Document

21/08/1421 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED DAVID ANDREW BOWDEN

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEN HAYWARD

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/08/1119 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

20/08/1020 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM PENNINE HOUSE CONCORDE WAY PRESTON FARM INDUSTRIAL ESTATE STOCKTON ON TEES CLEVELAND TS18 3TL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM PENNINE HOUSE CONCORDE WAY, PRESTON FARM IND EST STOCKTON ON TEES CLEVELAND TS18 3TL

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEN HAYWARD / 01/08/2008

View Document

01/12/071 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

25/03/0725 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07

View Document

18/01/0718 January 2007 AUDITOR'S RESIGNATION

View Document

11/08/0611 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 RETURN MADE UP TO 13/07/03; NO CHANGE OF MEMBERS

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 13/07/02; NO CHANGE OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/11/002 November 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 REGISTERED OFFICE CHANGED ON 17/04/00 FROM: PERMANENT HOUSE 91 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 2PA

View Document

13/04/0013 April 2000 ADOPTARTICLES31/03/00

View Document

13/04/0013 April 2000 £ NC 100050/100000 31/03/00

View Document

12/04/0012 April 2000 £ NC 100000/100050 31/03/00

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED TWP 91 LIMITED CERTIFICATE ISSUED ON 22/03/00

View Document

30/07/9930 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • M D COMPONENTS LTD


  • 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