- Company Overview for MORRIS MACKAY LIMITED (06653114)
- Filing history for MORRIS MACKAY LIMITED (06653114)
- People for MORRIS MACKAY LIMITED (06653114)
- Insolvency for MORRIS MACKAY LIMITED (06653114)
- More for MORRIS MACKAY LIMITED (06653114)
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) |
---|---|---|---|
25 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2012 | |
14 Nov 2012 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
07 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 Oct 2012 | AD01 | Registered office address changed from Trefloyne Trefloyne Lane Penally Tenby Dyfed SA70 7RG on 4 October 2012 | |
03 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2012 | AR01 |
Annual return made up to 22 July 2012 with full list of shareholders
Statement of capital on 2012-08-10
|
|
10 Aug 2012 | CH01 | Director's details changed for Mr Jonathan Kim Beynon on 2 July 2012 | |
10 Aug 2012 | CH01 | Director's details changed for Joan Helen Mackay Beynon on 2 July 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Mr Jonathan Kim Beynon on 4 July 2012 | |
04 Jul 2012 | CH01 | Director's details changed for Joan Helen Mackay Beynon on 4 July 2012 | |
20 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
12 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
24 Jul 2009 | 363a | Return made up to 22/07/09; full list of members | |
24 Jul 2009 | 288c | Director's Change of Particulars / johnathan beynon / 24/07/2009 / Forename was: johnathan, now: jonathan; HouseName/Number was: the coach house, zion gardens,, now: the coach house; Street was: st johns hill, now: zion gardens; Area was: , now: st johns hill | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from trefloyne trefloyne lane, penally, tenby pembrokeshire SA70 8RG | |
15 Dec 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
22 Jul 2008 | NEWINC | Incorporation |