Advanced company searchLink opens in new window

MORMAC CONSTRUCTION LIMITED

Company number 06961624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2017 4.43 Notice of final account prior to dissolution
17 Nov 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 05/10/2016
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
30 Nov 2015 LIQ MISC INSOLVENCY:liquidators annual progress report bdd 05/10/2015
17 Oct 2014 AD01 Registered office address changed from Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA United Kingdom to One Great Cumberland Place Marble Arch London W1H 7LW on 17 October 2014
16 Oct 2014 4.31 Appointment of a liquidator
11 Jul 2014 COCOMP Order of court to wind up
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 TM01 Termination of appointment of David Mortimer as a director
09 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from 56 Wickham Way Beckenham Kent BR3 3AF on 18 July 2011
19 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Sep 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 2
20 Nov 2009 AP01 Appointment of David Edward Mortimer as a director
23 Oct 2009 AA01 Current accounting period shortened from 31 July 2010 to 31 March 2010
23 Oct 2009 AD01 Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS on 23 October 2009
14 Jul 2009 NEWINC Incorporation