- Company Overview for MORSTON MUCKWORKS LIMITED (03580803)
- Filing history for MORSTON MUCKWORKS LIMITED (03580803)
- People for MORSTON MUCKWORKS LIMITED (03580803)
- Charges for MORSTON MUCKWORKS LIMITED (03580803)
- More for MORSTON MUCKWORKS LIMITED (03580803)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | AP01 | Appointment of Mr Neil Alan Quinsey as a director | |
08 Oct 2013 | TM01 | Termination of appointment of Malcolm Robson as a director | |
08 Oct 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Aug 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
14 Aug 2013 | AD01 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 14 August 2013 | |
26 Jun 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
25 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2013 | DS01 | Application to strike the company off the register | |
13 May 2013 | AUD | Auditor's resignation | |
19 Apr 2013 | MISC | Auditors resignation | |
15 Mar 2013 | AD01 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 | |
28 Aug 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
13 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
15 Aug 2011 | MEM/ARTS | Memorandum and Articles of Association | |
15 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2011 | CC04 | Statement of company's objects | |
13 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders |