MORRIS LINE ENGINEERING (HOLDINGS) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

03/06/243 June 2024 Satisfaction of charge 117224930002 in full

View Document

03/06/243 June 2024 Satisfaction of charge 117224930003 in full

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

02/05/232 May 2023 Cancellation of shares. Statement of capital on 2022-07-15

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Memorandum and Articles of Association

View Document

16/07/2116 July 2021 Appointment of Mr Glyn Ian Bailey as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Brenda Gillett Bennett as a director on 2021-06-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR AJEET WALAVALKAR

View Document

06/11/196 November 2019 DIRECTOR APPOINTED DR BRENDA GILLETT BENNETT

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM MORRIS HOUSE SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3RB WALES

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117224930003

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117224930002

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 ALTER ARTICLES 04/03/2019

View Document

24/04/1924 April 2019 NOTIFICATION OF PSC STATEMENT ON 24/04/2019

View Document

24/04/1924 April 2019 SECRETARY APPOINTED MS RACHEL SELDEN

View Document

11/04/1911 April 2019 CESSATION OF RACHEL SELDEN AS A PSC

View Document

11/04/1911 April 2019 CESSATION OF DAVID KEARLE AS A PSC

View Document

11/04/1911 April 2019 31/01/19 STATEMENT OF CAPITAL GBP 1530

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 2450

View Document

10/04/1910 April 2019 ALTER ARTICLES 04/03/2019

View Document

10/04/1910 April 2019 ADOPT ARTICLES 31/01/2019

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR BRIAN JONES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR AJEET WALAVALKAR

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O BERRY SMITH LLP HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA UNITED KINGDOM

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR SIMON LEE THOMAS

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117224930001

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED HEMINGWAY 1 LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

11/12/1811 December 2018 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