MORRISON PROPERTY SERVICES LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

13/09/2213 September 2022 Registered office address changed from York Buildings 6 Lloyd Street Altrincham Cheshire WA14 2DE to 2nd Floor, 8 Lloyd Street Lloyd Street Altrincham WA14 2DE on 2022-09-13

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

28/12/1728 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

03/11/143 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 6 April 2013

View Document

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

30/10/1230 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts for year ending 06 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 6 April 2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP HARROP

View Document

28/10/1128 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 6 April 2010

View Document

19/10/1019 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARTIN MORRISON / 04/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY ALISON MORRISON

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/01/0923 January 2009 SECRETARY APPOINTED PHILIP HARROP

View Document

06/11/086 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

21/10/9921 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: 8 OXFORD ROAD ALTRINCHAM WA14 2DY

View Document

15/07/9815 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

08/10/978 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 06/04

View Document

28/10/9428 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/10/9417 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/948 September 1994 REGISTERED OFFICE CHANGED ON 08/09/94 FROM: 37 STAMFORD PARK ROAD ALTRINCHAM CHESHIRE WA15 9EL

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/12/9314 December 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: 28 STAMFORD ROAD BOWDEN ALTRINCHAM CHESHIRE WA14 2JN

View Document

13/12/9013 December 1990 COMPANY NAME CHANGED MORRISON DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 14/12/90

View Document

23/01/9023 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/8921 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/8913 December 1989 ALTER MEM AND ARTS 16/11/89

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 COMPANY NAME CHANGED TERIMON LIMITED CERTIFICATE ISSUED ON 05/12/89

View Document

05/10/895 October 1989 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