- Company Overview for MORMAC CONSTRUCTION LIMITED (06961624)
- Filing history for MORMAC CONSTRUCTION LIMITED (06961624)
- People for MORMAC CONSTRUCTION LIMITED (06961624)
- Insolvency for MORMAC CONSTRUCTION LIMITED (06961624)
- More for MORMAC CONSTRUCTION LIMITED (06961624)
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
|
|
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
|
|
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 |