MORAGAN DESIGN LIMITED

04103068
VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA NN8 5AA

Documents

Documents
Date Category Description Pages
17 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
28 May 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Mar 2011 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Jan 2011 officers Termination of appointment of secretary (Isis Company Secretarial Services Ltd) 1 Buy now
30 Jan 2010 accounts Annual Accounts 8 Buy now
29 Jan 2010 annual-return Annual Return 4 Buy now
05 May 2009 gazette Gazette Notice Compulsory 1 Buy now
02 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2009 accounts Annual Accounts 6 Buy now
04 Feb 2009 annual-return Return made up to 07/11/08; full list of members 3 Buy now
04 Feb 2009 officers Secretary appointed isis company secretarial services LTD 1 Buy now
04 Feb 2009 address Registered office changed on 04/02/2009 from 3A sanders lodge rushden northamptonshire NN10 6BQ 1 Buy now
03 Feb 2009 officers Appointment Terminated Secretary jennifer tucker 1 Buy now
24 Apr 2008 accounts Annual Accounts 5 Buy now
22 Jan 2008 annual-return Return made up to 07/11/07; full list of members 2 Buy now
22 Jan 2008 officers Director's particulars changed 1 Buy now
22 Jan 2008 officers Secretary's particulars changed 1 Buy now
03 Jan 2007 accounts Annual Accounts 6 Buy now
08 Dec 2006 annual-return Return made up to 07/11/06; full list of members 2 Buy now
08 Feb 2006 annual-return Return made up to 07/11/05; full list of members 6 Buy now
01 Feb 2006 accounts Annual Accounts 4 Buy now
24 May 2005 officers Director's particulars changed 1 Buy now
24 May 2005 officers Secretary's particulars changed 1 Buy now
20 May 2005 annual-return Return made up to 07/11/04; full list of members 2 Buy now
04 Feb 2005 accounts Annual Accounts 4 Buy now
09 Feb 2004 annual-return Return made up to 07/11/03; full list of members 6 Buy now
06 Feb 2004 accounts Annual Accounts 4 Buy now
30 May 2003 officers Secretary resigned 1 Buy now
30 May 2003 officers New secretary appointed 1 Buy now
03 Mar 2003 accounts Annual Accounts 4 Buy now
06 Dec 2002 annual-return Return made up to 07/11/02; full list of members 6 Buy now
06 Dec 2002 address Registered office changed on 06/12/02 from: 1-3 orient way wellingborough northamptonshire NN8 1AF 1 Buy now
16 May 2002 annual-return Return made up to 07/11/01; full list of members 6 Buy now
28 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2001 accounts Accounting reference date extended from 30/11/01 to 31/03/02 1 Buy now
09 Feb 2001 address Registered office changed on 09/02/01 from: 18 baron avenue earls barton northamptonshire NN6 0JE 1 Buy now
06 Dec 2000 officers New director appointed 2 Buy now
06 Dec 2000 officers New secretary appointed 2 Buy now
10 Nov 2000 officers Secretary resigned 1 Buy now
10 Nov 2000 officers Director resigned 1 Buy now
07 Nov 2000 incorporation Incorporation Company 31 Buy now