MORRIS LINE ENGINEERING LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

03/06/243 June 2024 Satisfaction of charge 117699110003 in full

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

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

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117699110004

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / HEMINGWAY 1 LIMITED / 11/02/2019

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM MORRIS HOUSE SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3RB WALES

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117699110003

View Document

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

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM C/O CAPITAL LAW CAPITAL BUILDING TYNDALL STREET CARDIFF CF10 4AZ UNITED KINGDOM

View Document

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

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117699110002

View Document

25/02/1925 February 2019 CHANGE OF COMPANY NAME 07/02/2019

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR AJEET WALAVALKAR

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117699110001

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR SIMON LEE THOMAS

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MS RACHEL SELDEN

View Document

08/02/198 February 2019 COMPANY NAME CHANGED HEMINGWAY 3 LIMITED CERTIFICATE ISSUED ON 08/02/19

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR DAVID KEARLE

View Document

16/01/1916 January 2019 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