MORGAN PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
03/01/243 January 2024 Final Gazette dissolved following liquidation

View Document

03/01/243 January 2024 Final Gazette dissolved following liquidation

View Document

03/10/233 October 2023 Return of final meeting in a members' voluntary winding up

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2023-02-21

View Document

25/04/2225 April 2022 Liquidators' statement of receipts and payments to 2022-02-21

View Document

13/05/1913 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/02/2019:LIQ. CASE NO.1

View Document

05/06/185 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/05/1830 May 2018 ALTER ARTICLES 23/02/2018

View Document

26/03/1826 March 2018 DECLARATION OF SOLVENCY

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FOSTER

View Document

28/02/1828 February 2018 O/C RESTORATION - PREV IN LIQ MVL

View Document

03/10/143 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/07/143 July 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN LYALL

View Document

30/09/1330 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

30/09/1330 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1330 September 2013 DECLARATION OF SOLVENCY

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARE

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED STEPHEN MICHAEL WHITE

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE MILLS

View Document

06/08/126 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN FOSTER / 16/02/2012

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARE / 16/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIE LARAINE MILLS / 10/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED JAMES STEPHEN FOSTER

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD JOYCE

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED JULIE LARAINE MILLS

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MEADOWS

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN JOYCE / 01/08/2010

View Document

09/08/109 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 01/08/2010

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAKOB STOTT

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROSS

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MEADOWS / 11/12/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 04/11/2008

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED EDWARD JOHN JOYCE

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

20/01/0320 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/09/9910 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED

View Document

29/12/9829 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/9829 December 1998 ALTER MEM AND ARTS 15/12/98

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/09/9821 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: 60 VICTORIA EMBANKMENT LONDON EC4Y 0JP

View Document

03/06/973 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/02/9717 February 1997 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 NEW SECRETARY APPOINTED

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/10/9311 October 1993 SECRETARY RESIGNED

View Document

14/09/9314 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED

View Document

10/03/9210 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 S366A DISP HOLDING AGM 25/06/91

View Document

09/07/919 July 1991 S252 DISP LAYING ACC ********

View Document

09/07/919 July 1991 S386 DISP APP AUDS 25/06/91

View Document

16/06/9116 June 1991 REGISTERED OFFICE CHANGED ON 16/06/91 FROM: P O BOX 161 1 ANGEL COURT LONDON EC2R 7AE

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/09/9021 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 SECRETARY RESIGNED

View Document

20/06/9020 June 1990 NEW SECRETARY APPOINTED

View Document

26/04/9026 April 1990 NEW SECRETARY APPOINTED

View Document

26/04/9026 April 1990 SECRETARY RESIGNED

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: MORGAN HOUSE 1 ANGEL COURT LONDON EC2R 7HJ

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 RETURN MADE UP TO 17/09/89; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 DIRECTOR RESIGNED

View Document

15/12/8815 December 1988 NEW DIRECTOR APPOINTED

View Document

16/09/8816 September 1988 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/07/8827 July 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/12/865 December 1986 CERTIFICATE OF INCORPORATION

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