MORGAN SINCLAIR LIMITED

Company Documents

DateDescription
06/03/126 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/116 December 2011 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 37-38 THE KINGSWAY SWANSEA SA1 5LF

View Document

21/05/1021 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000033,OR000017,00007806

View Document

13/04/1013 April 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017,OR000033

View Document

31/03/1031 March 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

07/10/097 October 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SHREEVE

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED SECRETARY PAUL SHREEVE

View Document

21/07/0821 July 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/06/0824 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP MORRIS

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANDREW SHREEVE

View Document

13/07/0713 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: G OFFICE CHANGED 13/02/07 RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 22/02/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 22/02/04

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 23/02/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: G OFFICE CHANGED 31/03/03 BEVAN & BUCKLAND 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: G OFFICE CHANGED 09/02/03 LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

20/01/0320 January 2003 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 25/02/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0129 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/05/01; NO CHANGE OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 27/02/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 01/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 02/03/97

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/03/96

View Document

28/07/9728 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/9728 July 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: G OFFICE CHANGED 12/05/97 235-237 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

02/07/962 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994

View Document

21/06/9421 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

13/05/9313 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

11/06/9211 June 1992

View Document

11/06/9211 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL GROUP ACCOUNTS MADE UP TO 25/02/90

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL GROUP ACCOUNTS MADE UP TO 28/02/89

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED

View Document

28/06/9028 June 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/06/90

View Document

25/06/9025 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9025 June 1990 ALTER MEM AND ARTS 07/06/90

View Document

25/06/9025 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9021 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 RETURN MADE UP TO 16/05/89; NO CHANGE OF MEMBERS

View Document

15/05/8915 May 1989 FULL GROUP ACCOUNTS MADE UP TO 29/02/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

22/03/8822 March 1988 REGISTERED OFFICE CHANGED ON 22/03/88 FROM: G OFFICE CHANGED 22/03/88 24 WEYMOUTH STREET LONDON W1N 3FA

View Document

24/03/8724 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

04/06/864 June 1986 RETURN MADE UP TO 29/03/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

09/02/819 February 1981 CERTIFICATE OF INCORPORATION

View Document

09/02/819 February 1981 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