T A MORRIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/08/1013 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1013 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2010:LIQ. CASE NO.1

View Document

13/05/1013 May 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005532,00007851

View Document

28/09/0928 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM PROSPECT HOUSE HUT GREEN SELBY ROAD EGGBOROUGH GOOLE YORKSHIRE DN14 0LP

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY RESIGNED CAROLINE FOSTER

View Document

18/12/0718 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 NC INC ALREADY ADJUSTED 27/03/02

View Document

06/09/036 September 2003 � NC 200000/300000 27/03

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: TAYSON HOUSE METHLEY ROAD CASTLEFORD WEST YORKSHIRE WF10 1PA

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0024 February 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/02/99

View Document

13/11/9813 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/10/969 October 1996 COMPANY NAME CHANGED T.A.MORRIS (DEVELOPMENTS) LIMITE D CERTIFICATE ISSUED ON 09/10/96; RESOLUTION PASSED ON 30/09/96

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996

View Document

07/08/967 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/961 August 1996 � NC 10000/200000 16/07

View Document

22/05/9622 May 1996 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 NEW SECRETARY APPOINTED

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 SECRETARY RESIGNED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/01/9314 January 1993

View Document

14/01/9314 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

07/12/927 December 1992

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/05/928 May 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/01/9228 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992

View Document

01/10/911 October 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991

View Document

23/08/9123 August 1991 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9027 February 1990 COMPANY NAME CHANGED FILMLUCK LIMITED CERTIFICATE ISSUED ON 28/02/90

View Document

21/02/9021 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/901 February 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/901 February 1990 ALTER MEM AND ARTS 12/01/90

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: G OFFICE CHANGED 01/02/90 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

11/12/8911 December 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