MORNYNGS LIMITED

04628310
4 ASPEN CLOSE STEVENAGE ENGLAND SG2 8SJ

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
23 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 6 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 7 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Sep 2016 accounts Annual Accounts 4 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
16 Sep 2015 accounts Annual Accounts 2 Buy now
08 Jan 2015 annual-return Annual Return 3 Buy now
29 Sep 2014 accounts Annual Accounts 11 Buy now
06 Jan 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 officers Change of particulars for director (Mr Richard Tony Kay) 2 Buy now
29 Sep 2013 accounts Annual Accounts 11 Buy now
16 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2013 officers Termination of appointment of director (James Kay) 1 Buy now
05 Jan 2013 annual-return Annual Return 5 Buy now
21 Sep 2012 accounts Annual Accounts 11 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 11 Buy now
03 Jan 2011 annual-return Annual Return 5 Buy now
25 Oct 2010 accounts Annual Accounts 12 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 officers Change of particulars for director (James Lewis Kay) 2 Buy now
16 Feb 2010 officers Change of particulars for director (Richard Tony Kay) 2 Buy now
30 Oct 2009 accounts Annual Accounts 11 Buy now
27 Jan 2009 annual-return Return made up to 03/01/09; full list of members 3 Buy now
02 Oct 2008 accounts Annual Accounts 11 Buy now
28 Aug 2008 officers Appointment terminated secretary clare ishojer 1 Buy now
28 Aug 2008 officers Director and secretary appointed james lewis kay 2 Buy now
07 Jan 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 13 Buy now
30 Jan 2007 annual-return Return made up to 03/01/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 13 Buy now
19 Feb 2006 annual-return Return made up to 03/01/06; full list of members 2 Buy now
09 Nov 2005 accounts Annual Accounts 12 Buy now
07 Jan 2005 annual-return Return made up to 03/01/05; full list of members 6 Buy now
30 Oct 2004 accounts Annual Accounts 10 Buy now
18 Aug 2004 officers New secretary appointed 3 Buy now
18 Aug 2004 officers Secretary resigned 1 Buy now
24 Feb 2004 annual-return Return made up to 03/01/04; full list of members 7 Buy now
26 Jan 2004 officers Director's particulars changed 1 Buy now
20 Jan 2004 officers Secretary's particulars changed 1 Buy now
11 Dec 2003 officers Director's particulars changed 1 Buy now
06 Nov 2003 address Registered office changed on 06/11/03 from: 38 alderton hill loughton essex IG10 3JB 1 Buy now
24 Jan 2003 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
24 Jan 2003 officers New director appointed 2 Buy now
15 Jan 2003 address Registered office changed on 15/01/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY 1 Buy now
15 Jan 2003 officers Director resigned 1 Buy now
03 Jan 2003 incorporation Incorporation Company 12 Buy now