- Company Overview for AGENT MORTON LTD (06565555)
- Filing history for AGENT MORTON LTD (06565555)
- People for AGENT MORTON LTD (06565555)
- More for AGENT MORTON LTD (06565555)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2015 | DS01 | Application to strike the company off the register | |
27 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
31 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
31 Jul 2014 | AD01 | Registered office address changed from C/O C/O Serena Morton Flat 1 160 Ifield Road West Brompton London SW10 9AF United Kingdom to 343 Ladbroke Grove London W10 6HA on 31 July 2014 | |
29 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Apr 2013 | AR01 |
Annual return made up to 15 April 2013 with full list of shareholders
|
|
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
15 Jan 2012 | TM01 | Termination of appointment of Marcus Yeoman as a director | |
15 Jan 2012 | TM01 | Termination of appointment of Mark Battles as a director | |
19 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Dec 2011 | AD01 | Registered office address changed from the Old Mill 6 Old Road Cawood Selby North Yorkshire YO8 3SP England on 8 December 2011 | |
25 Oct 2011 | TM02 | Termination of appointment of Denise Carngie as a secretary | |
15 Apr 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
15 Apr 2011 | AP01 | Appointment of a director | |
15 Apr 2011 | CH01 | Director's details changed for Serena Mary Louise Giesler on 15 April 2011 | |
15 Apr 2011 | CH03 | Secretary's details changed for Denise Patricia Carngie on 15 April 2011 | |
15 Apr 2011 | TM02 | Termination of appointment of Mark Battles as a secretary | |
15 Apr 2011 | AP01 | Appointment of Mr Marcus Yeoman as a director | |
11 Apr 2011 | AD01 | Registered office address changed from 160 Ifield Road Flat 1 London SW10 9AF on 11 April 2011 | |
09 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 9 April 2011
|
|
09 Apr 2011 | AP03 | Appointment of Mr Mark Bernard Battles as a secretary |