- Company Overview for MORGAN BLACK UK LIMITED (06971014)
- Filing history for MORGAN BLACK UK LIMITED (06971014)
- People for MORGAN BLACK UK LIMITED (06971014)
- Insolvency for MORGAN BLACK UK LIMITED (06971014)
- More for MORGAN BLACK UK LIMITED (06971014)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2019 | WU15 | Notice of final account prior to dissolution | |
16 Mar 2018 | WU07 | Progress report in a winding up by the court | |
28 Mar 2017 | LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 30/01/2017 | |
11 Mar 2016 | LIQ MISC | INSOLVENCY:re progress report 31/01/2015-30/01/2016 | |
18 Mar 2015 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 30/01/2015 | |
19 Feb 2014 | LIQ MISC | Insolvency:liquidators progress report to 30/01/2014 | |
15 Feb 2013 | AD01 | Registered office address changed from 3-5 Communications House Brunswick Industrial Estate Brunswick Newcastle upon Tyne Tyne & Wear NE13 7BA England on 15 February 2013 | |
14 Feb 2013 | 4.31 | Appointment of a liquidator | |
03 Oct 2012 | COCOMP | Order of court to wind up | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Oct 2011 | AD01 | Registered office address changed from Gibson House Office 4 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA England on 27 October 2011 | |
06 Sep 2011 | AR01 |
Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
06 Sep 2011 | TM02 | Termination of appointment of Jill Griffiths as a secretary | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
29 Mar 2011 | AD01 | Registered office address changed from C/O Amt Business Limited Endeavour House Colmet Court Queensway South Team Valley Trading Estate Gateshead Tyne & Wear NE11 0EF on 29 March 2011 | |
19 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
18 Aug 2010 | AD01 | Registered office address changed from the Exchange, Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA on 18 August 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Craig John Morgan on 23 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Stephen Robert Black on 23 July 2010 | |
23 Jul 2009 | NEWINC | Incorporation |