MORGAN STEWART LTD

Company Documents

DateDescription
01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/09/231 September 2023 Final Gazette dissolved following liquidation

View Document

01/06/231 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-09-21

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Registered office address changed from Carn Pica 5 Starbuck Street Rudry Caerphilly CF83 3DP Wales to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Statement of affairs

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE MORGAN / 18/11/2018

View Document

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MS AMANDA JANE STEWART / 18/11/2018

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 8 GLAS EFAIL RHIWBINA CARDIFF CF14 4SQ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA JANE STEWART / 12/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

02/08/132 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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