MORGAN REES LIMITED

Company Documents

DateDescription
08/12/228 December 2022 Final Gazette dissolved following liquidation

View Document

08/12/228 December 2022 Final Gazette dissolved following liquidation

View Document

30/07/2130 July 2021 Liquidators' statement of receipts and payments to 2021-07-01

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM UNIT 31 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE CF44 9UP UNITED KINGDOM

View Document

17/07/1917 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/07/1917 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1917 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIFFORD LEWIS / 24/09/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MORGAN / 24/09/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM UNIT 34 HIRWAUN INDUSTRIAL ESTATE HIRWAUN ABERDARE CF44 9UP

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CLIFFORD LEWIS / 08/10/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY MORGAN / 08/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/10/1526 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

15/11/1415 November 2014 DISS40 (DISS40(SOAD))

View Document

13/11/1413 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 17 LLANDDEWI STREET ABERAMAN ABERDARE CF44 6SW

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED DRAGON DECOR LIMITED CERTIFICATE ISSUED ON 17/04/13

View Document

17/04/1317 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1316 January 2013 Annual return made up to 8 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 CURRSHO FROM 31/03/2013 TO 31/10/2012

View Document

10/02/1210 February 2012 Annual return made up to 8 October 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY MORGAN / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIFFORD LEWIS / 19/11/2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM, 63 REGENT ST, ABERAMAN, ABERDARE, CF44 6ET

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/12/089 December 2008 PREVSHO FROM 31/10/2008 TO 31/03/2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL MORGAN / 01/10/2008

View Document

08/10/078 October 2007 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