- Company Overview for MORGAN WALKER LIMITED (06435088)
- Filing history for MORGAN WALKER LIMITED (06435088)
- People for MORGAN WALKER LIMITED (06435088)
- More for MORGAN WALKER LIMITED (06435088)
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) |
---|---|---|---|
21 Mar 2016 | AD01 | Registered office address changed from C/O Butterworth Barlow Prescot House 3 High Street Prescot Merseyside L34 3LD to 16 st. Marys Road Huyton Liverpool L36 5SS on 21 March 2016 | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
21 Nov 2014 | TM01 | Termination of appointment of David Robert Welsh as a director on 11 August 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
04 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
29 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
19 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
17 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
12 Apr 2011 | AD01 | Registered office address changed from 16 St Marys Road Liverpool Merseyside L36 5SS on 12 April 2011 | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | AP03 | Appointment of Miss Hannah Louise Williams as a secretary | |
28 Oct 2010 | TM02 | Termination of appointment of Gaynor Welsh as a secretary | |
15 Feb 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for David Robert Welsh on 22 November 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Robert Stewart Welsh on 22 November 2009 | |
03 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Mar 2009 | 363a | Return made up to 22/11/08; full list of members | |
05 Dec 2007 | 88(2)R | Ad 22/11/07--------- £ si 99@1=99 £ ic 1/100 | |
05 Dec 2007 | 225 | Accounting reference date extended from 30/11/08 to 31/03/09 | |
05 Dec 2007 | 288b | Director resigned |