- Company Overview for MORGAN AQUILA INFORMATION SYSTEMS LIMITED (06828988)
- Filing history for MORGAN AQUILA INFORMATION SYSTEMS LIMITED (06828988)
- People for MORGAN AQUILA INFORMATION SYSTEMS LIMITED (06828988)
- More for MORGAN AQUILA INFORMATION SYSTEMS LIMITED (06828988)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2010 | DS01 | Application to strike the company off the register | |
05 Jul 2010 | AD01 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS United Kingdom on 5 July 2010 | |
15 May 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
01 Apr 2010 | AR01 |
Annual return made up to 24 February 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
01 Apr 2010 | AP01 | Appointment of Mr Jeffrey Robson Cook as a director | |
01 Apr 2010 | AP01 | Appointment of Mr Julian Andrew Thirkettle as a director | |
01 Apr 2010 | AD01 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 1 April 2010 | |
22 Dec 2009 | AD01 | Registered office address changed from Shooters Green House West Hatch Taunton Somerset TA3 5RT on 22 December 2009 | |
18 Sep 2009 | 288a | Secretary appointed trina janice hill | |
18 Sep 2009 | 288b | Appointment Terminated Secretary david livingstone | |
06 Mar 2009 | 287 | Registered office changed on 06/03/2009 from st mary's house magdalene street taunton somerset TA1 1SB | |
24 Feb 2009 | NEWINC | Incorporation |