MORGANASH LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewResult of meeting of creditors

View Document

28/07/2528 July 2025 Statement of administrator's proposal

View Document

28/07/2528 July 2025 Statement of affairs with form AM02SOA

View Document

23/07/2523 July 2025 Statement of administrator's proposal

View Document

22/07/2522 July 2025 Registered office address changed from 7 Whitworth Court Manor Farm Road Manor Park Runcorn Cheshire WA7 1WA to Suite C, Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2025-07-22

View Document

22/07/2522 July 2025 Appointment of an administrator

View Document

26/03/2526 March 2025 Satisfaction of charge 1 in full

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/07/2031 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR SIMON LITTLE

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/11/1426 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/11/1328 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/12/116 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY MARTYN SCOBBIE

View Document

03/12/103 December 2010 21/09/10 STATEMENT OF CAPITAL GBP 5308.36

View Document

03/12/103 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GETHING / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER JAMES RANDALL / 07/12/2009

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 GBP NC 3500/5000 21/01/08

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT DENSEM

View Document

09/04/089 April 2008 SECRETARY APPOINTED MR MARTYN SCOBBIE

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 07/03/06

View Document

10/05/0610 May 2006 £ NC 2500/3500 07/03/0

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/11/0424 November 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/11/0424 November 2004 SUB DIVISION 11/08/04

View Document

24/11/0424 November 2004 NC INC ALREADY ADJUSTED 11/08/04

View Document

24/11/0424 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 £ NC 1000/2500 11/08/0

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 COMPANY NAME CHANGED HALLCO 957 LIMITED CERTIFICATE ISSUED ON 24/12/03

View Document

06/11/036 November 2003 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