R AND K MORGAN LTD.

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

03/09/183 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/01/163 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

07/01/157 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

01/05/141 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY KERRY MORGAN

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR KERRY MORGAN

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KERRY JAYNE MORGAN / 01/10/2009

View Document

27/05/1027 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 318-320 POPLAR HIGH STREET POPLAR LONDON E14 0BB

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MORGAN / 15/09/2009

View Document

18/09/0918 September 2009 SECRETARY APPOINTED RAYMOND MORGAN

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 306-314 POPLAR HIGH STREET POPLAR LONDON E14 0BB

View Document

21/10/0821 October 2008 COMPANY NAME CHANGED DSD HIRE LIMITED CERTIFICATE ISSUED ON 21/10/08

View Document

19/03/0819 March 2008 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