MORSTON SECURITIES LIMITED

03473774
YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

Documents

Documents
Date Category Description Pages
29 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
01 Jun 2017 dissolution Dissolution Application Strike Off Company 2 Buy now
06 Feb 2017 accounts Annual Accounts 5 Buy now
29 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
30 Apr 2015 accounts Annual Accounts 3 Buy now
11 Apr 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2015 annual-return Annual Return 4 Buy now
08 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
06 May 2014 accounts Annual Accounts 8 Buy now
02 Jan 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 officers Appointment of director (Mr Neil Alan Quinsey) 2 Buy now
07 Oct 2013 officers Termination of appointment of director (Malcolm Robson) 1 Buy now
08 May 2013 accounts Annual Accounts 7 Buy now
28 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
30 Apr 2012 accounts Annual Accounts 4 Buy now
23 Jan 2012 annual-return Annual Return 3 Buy now
05 Apr 2011 accounts Annual Accounts 1 Buy now
16 Dec 2010 annual-return Annual Return 3 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
10 Dec 2009 annual-return Annual Return 4 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Thomas Frederick Teviot Harrison) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Mr Malcolm Henry Robson) 2 Buy now
10 Dec 2009 officers Change of particulars for secretary (Neil Alan Quinsey) 1 Buy now
23 Jun 2009 officers Secretary appointed neil alan quinsey 2 Buy now
23 Jun 2009 officers Appointment terminated secretary malcolm robson 1 Buy now
19 May 2009 accounts Annual Accounts 11 Buy now
17 Feb 2009 annual-return Return made up to 01/12/08; full list of members 4 Buy now
09 Dec 2008 officers Director appointed malcolm robson 5 Buy now
09 Dec 2008 officers Appointment terminated director aileen pringle 1 Buy now
12 May 2008 accounts Annual Accounts 16 Buy now
29 Jan 2008 annual-return Return made up to 01/12/07; full list of members 3 Buy now
13 Jul 2007 accounts Annual Accounts 16 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
20 Dec 2006 officers Director resigned 1 Buy now
12 Dec 2006 annual-return Return made up to 01/12/06; full list of members 3 Buy now
12 Dec 2006 address Location of debenture register 1 Buy now
12 Dec 2006 address Location of register of members 1 Buy now
12 Dec 2006 officers Director resigned 1 Buy now
29 Mar 2006 annual-return Return made up to 01/12/05; full list of members 3 Buy now
08 Mar 2006 accounts Annual Accounts 13 Buy now
15 Sep 2005 officers New director appointed 3 Buy now
02 Jun 2005 accounts Annual Accounts 14 Buy now
23 Dec 2004 annual-return Return made up to 01/12/04; full list of members 7 Buy now
14 Dec 2004 mortgage Particulars of mortgage/charge 6 Buy now
04 Jun 2004 accounts Annual Accounts 15 Buy now
26 Feb 2004 mortgage Particulars of mortgage/charge 5 Buy now
06 Jan 2004 annual-return Return made up to 01/12/03; full list of members 7 Buy now
02 Jan 2004 mortgage Particulars of mortgage/charge 5 Buy now
22 Sep 2003 officers Director's particulars changed 1 Buy now
29 Jul 2003 address Registered office changed on 29/07/03 from: st jamess court brown street manchester lancashire M2 2JF 1 Buy now
29 Jul 2003 officers Secretary resigned 1 Buy now
24 Jul 2003 accounts Annual Accounts 7 Buy now
25 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Jan 2003 annual-return Return made up to 01/12/02; full list of members 8 Buy now
07 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
01 Aug 2002 mortgage Particulars of mortgage/charge 4 Buy now
21 Jun 2002 officers New secretary appointed 2 Buy now
21 Jun 2002 officers New director appointed 4 Buy now
23 May 2002 accounts Annual Accounts 6 Buy now
10 Dec 2001 annual-return Return made up to 01/12/01; full list of members 6 Buy now
10 Dec 2001 officers New secretary appointed 2 Buy now
10 Dec 2001 officers Secretary resigned 1 Buy now
02 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
09 May 2001 accounts Annual Accounts 11 Buy now
06 Dec 2000 annual-return Return made up to 01/12/00; full list of members 6 Buy now
01 Aug 2000 mortgage Particulars of mortgage/charge 5 Buy now
01 Jun 2000 accounts Annual Accounts 11 Buy now
30 Dec 1999 annual-return Return made up to 01/12/99; full list of members 6 Buy now
06 Sep 1999 accounts Accounting reference date extended from 31/12/98 to 31/07/99 1 Buy now
10 Jun 1999 accounts Annual Accounts 10 Buy now
23 Jan 1999 mortgage Particulars of mortgage/charge 5 Buy now
19 Jan 1999 mortgage Particulars of mortgage/charge 5 Buy now
18 Jan 1999 capital Ad 08/12/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
21 Dec 1998 accounts Accounting reference date shortened from 27/08/99 to 31/12/98 1 Buy now
26 Nov 1998 annual-return Return made up to 01/12/98; full list of members 6 Buy now
10 Sep 1998 officers New secretary appointed;new director appointed 3 Buy now
10 Sep 1998 officers New director appointed 3 Buy now
03 Sep 1998 accounts Accounting reference date shortened from 31/12/98 to 27/08/98 1 Buy now
27 Aug 1998 address Registered office changed on 27/08/98 from: 788-790 finchley road london NW11 7UR 1 Buy now
27 Aug 1998 officers Secretary resigned 1 Buy now
27 Aug 1998 officers Director resigned 1 Buy now
01 Dec 1997 incorporation Incorporation Company 17 Buy now