- Company Overview for MORNINGDAY LIMITED (06497728)
- Filing history for MORNINGDAY LIMITED (06497728)
- People for MORNINGDAY LIMITED (06497728)
- More for MORNINGDAY LIMITED (06497728)
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 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2011 | DS01 | Application to strike the company off the register | |
10 Feb 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 May 2010 | AD01 | Registered office address changed from One Central Park Northhampton Road Manchester M40 5WW on 24 May 2010 | |
15 Feb 2010 | AR01 |
Annual return made up to 8 February 2010 with full list of shareholders
Statement of capital on 2010-02-15
|
|
07 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
11 May 2009 | 363a | Return made up to 08/02/09; full list of members | |
29 Jul 2008 | 288c | Director's Change of Particulars / timothy dempsey / 24/07/2008 / HouseName/Number was: 3, now: 11; Street was: higher croft, now: old hall road; Post Code was: M45 7LY, now: M45 7QW; Country was: united kingdom, now: | |
08 Jul 2008 | 288a | Director appointed timothy simon dempsey | |
13 May 2008 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
27 Feb 2008 | CERTNM | Company name changed morning day research LTD\certificate issued on 29/02/08 | |
08 Feb 2008 | 288b | Director resigned | |
08 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | NEWINC | Incorporation |