- Company Overview for F & M MORGAN LTD (06392399)
- Filing history for F & M MORGAN LTD (06392399)
- People for F & M MORGAN LTD (06392399)
- More for F & M MORGAN LTD (06392399)
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) |
---|---|---|---|
26 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2012 | DS01 | Application to strike the company off the register | |
01 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
23 Oct 2011 | AR01 |
Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-10-23
|
|
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
25 May 2010 | AD01 | Registered office address changed from 10 Riverside Yard Riverside Road Wimbledon Consultancy Office 413 London SW17 0BB on 25 May 2010 | |
24 May 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
27 Feb 2010 | TM01 | Termination of appointment of Didier Chastang as a director | |
29 Oct 2009 | TM02 | Termination of appointment of La Secretaire Uk Ltd as a secretary | |
28 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Mr Franck Meier on 27 October 2009 | |
28 Oct 2009 | CH01 | Director's details changed for Mr Didier Chastang on 27 October 2009 | |
28 Oct 2009 | CH04 | Secretary's details changed for La Secretaire Uk Ltd on 27 October 2009 | |
24 Aug 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from eurolink business centre office 63 49 effra road london SW2 1BZ england | |
30 Dec 2008 | 363a | Return made up to 08/10/08; full list of members | |
16 Dec 2008 | 288a | Director appointed mr didier chastang | |
16 Dec 2008 | 288a | Director appointed mr franck meier | |
16 Dec 2008 | 288b | Appointment Terminated Director bill tchato mbiayi | |
24 Nov 2008 | CERTNM | Company name changed african money mobile LTD\certificate issued on 27/11/08 | |
19 Mar 2008 | 287 | Registered office changed on 19/03/2008 from eurolink business centre office 29B, 49 effra road london SW2 1BZ | |
08 Oct 2007 | NEWINC | Incorporation |