- Company Overview for Y MORFA LTD (06739838)
- Filing history for Y MORFA LTD (06739838)
- People for Y MORFA LTD (06739838)
- More for Y MORFA LTD (06739838)
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) |
---|---|---|---|
01 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2014 | SH03 | Purchase of own shares. | |
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 11 November 2008
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
10 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Jan 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
29 Nov 2010 | TM01 | Termination of appointment of Paul Edwards as a director | |
29 Nov 2010 | TM02 | Termination of appointment of Paul Edwards as a secretary | |
25 Nov 2010 | TM01 | Termination of appointment of Paul Edwards as a director | |
25 Nov 2010 | TM02 | Termination of appointment of Paul Edwards as a secretary | |
12 May 2010 | AD01 | Registered office address changed from Ynys Hir Sandy Lane Rhosneigr Anglesey LL64 5XA on 12 May 2010 | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Mar 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 31 October 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
20 Jan 2010 | TM01 | Termination of appointment of William Parry as a director | |
20 Jan 2010 | CH03 | Secretary's details changed for Paul David Edwards on 1 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Paul David Edwards on 1 October 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Robert Humphrey Williams on 1 October 2009 | |
27 Nov 2008 | 123 | Gbp nc 100000/199000\11/11/08 | |
27 Nov 2008 | RESOLUTIONS |
Resolutions
|