- Company Overview for MORRIS-INNS LIMITED (SC075069)
- Filing history for MORRIS-INNS LIMITED (SC075069)
- People for MORRIS-INNS LIMITED (SC075069)
- Charges for MORRIS-INNS LIMITED (SC075069)
- Insolvency for MORRIS-INNS LIMITED (SC075069)
- More for MORRIS-INNS LIMITED (SC075069)
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) |
---|---|---|---|
31 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | 3(Scot) | Notice of ceasing to act as receiver or manager | |
30 Apr 2010 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland /part /charge no 31 | |
05 Feb 2010 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 5 February 2010 | |
25 Jan 2010 | 1(Scot) | Notice of the appointment of receiver by a holder of a floating charge | |
05 Nov 2009 | AR01 |
Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
|
|
05 Nov 2009 | CH01 | Director's details changed for Nigel Andrew Morrison on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Rachel Morrison on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Thomas Colin Morrison on 1 October 2009 | |
20 Apr 2009 | AA | Accounts for a medium company made up to 30 September 2008 | |
25 Nov 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
25 Nov 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 | |
25 Nov 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
05 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
04 Nov 2008 | 288b | Appointment Terminated Director robert pew | |
23 Oct 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 | |
19 Jan 2008 | AA | Accounts for a medium company made up to 30 September 2007 | |
08 Nov 2007 | 363a | Return made up to 10/10/07; full list of members | |
13 Dec 2006 | AA | Accounts for a medium company made up to 30 September 2006 | |
03 Nov 2006 | 363a | Return made up to 10/10/06; full list of members | |
03 Nov 2006 | 288c | Director's particulars changed | |
19 Jan 2006 | AA | Accounts for a medium company made up to 30 September 2005 | |
28 Nov 2005 | 410(Scot) | Partic of mort/charge * |