TOM MORGAN ENGINEERING LIMITED

Company Documents

DateDescription
01/11/161 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/10/1620 October 2016 APPLICATION FOR STRIKING-OFF

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 PREVEXT FROM 31/07/2015 TO 31/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/08/1513 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID MORGAN / 27/07/2014

View Document

07/08/147 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM
17-19 BENEDICT STREET
GLASTONBURY
SOMERSET
BA6 9NE
ENGLAND

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
BRUNEL HOUSE 340 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
UNITED KINGDOM

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID MORGAN / 16/12/2013

View Document

26/07/1326 July 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information