MORVAH ENGINEERING LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

18/12/2118 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/08/2030 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/06/1925 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MS DIANE MARY HALL

View Document

13/12/1513 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

21/12/1421 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

06/03/146 March 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/12/1223 December 2012 REGISTERED OFFICE CHANGED ON 23/12/2012 FROM 53 MANOR WAY HEAMOOR PENZANCE CORNWALL TR18 3HL ENGLAND

View Document

23/12/1223 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/05/1223 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

20/04/1120 April 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

05/12/105 December 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL MOSS

View Document

05/12/105 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JANE HARDY / 30/11/2009

View Document

19/12/0919 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JANE HARDY / 01/11/2009

View Document

05/11/095 November 2009 REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 3 ST MICHAELS TERRACE PENZANCE CORNWALL TR18 2PJ ENGLAND

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVEN MOSS / 01/11/2009

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MS RACHEL JANE HARDY

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MOSS / 01/03/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM CROFTOE MORVAH PENZANCE CORNWALL TR19 7TT

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY DIANE HALL

View Document

22/01/0922 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 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