- Company Overview for MORGAN LAW RECRUITMENT CONSULTANCY LIMITED (04123012)
- Filing history for MORGAN LAW RECRUITMENT CONSULTANCY LIMITED (04123012)
- People for MORGAN LAW RECRUITMENT CONSULTANCY LIMITED (04123012)
- Charges for MORGAN LAW RECRUITMENT CONSULTANCY LIMITED (04123012)
- Insolvency for MORGAN LAW RECRUITMENT CONSULTANCY LIMITED (04123012)
- More for MORGAN LAW RECRUITMENT CONSULTANCY LIMITED (04123012)
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) |
---|---|---|---|
07 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2021 | |
05 May 2020 | LIQ10 | Removal of liquidator by court order | |
04 May 2020 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2020 | |
11 Sep 2019 | AD01 | Registered office address changed from Wilder Coe Llp Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 | |
11 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2019 | |
05 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 March 2018 | |
28 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2017 | |
01 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2016 | |
14 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | AD01 | Registered office address changed from 4Th Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL to Wilder Coe Llp Oxford House, Campus 6 Caxton Way Stevenage Herts SG1 2XD on 2 April 2015 | |
21 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
24 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
08 May 2012 | AA | Full accounts made up to 30 September 2011 | |
04 May 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
04 May 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|