MORGAN REYNOLDS LIMITED

Company Documents

DateDescription
18/05/2218 May 2022 Notice of final account prior to dissolution

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

10/04/1410 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/03/1424 March 2014 ORDER OF COURT TO WIND UP

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/114 November 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/094 November 2009 DISS40 (DISS40(SOAD))

View Document

03/11/093 November 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

27/01/0927 January 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM:
2 BATH PLACE
RIVINGTON STREET
LONDON
EC2A 3JJ

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/08/0611 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 04/07/04; NO CHANGE OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 04/07/02; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

05/03/015 March 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

28/09/0028 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

14/07/0014 July 2000 REGISTERED OFFICE CHANGED ON 14/07/00 FROM:
96-99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

14/07/0014 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 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