AA |
Dormant company accounts made up to March 31, 2023
filed on: 14th, August 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 26th, May 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 14th, May 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 13th, August 2020
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, August 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 9th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2016: 2.00 GBP
|
capital |
|
CERTNM |
Company name changed morgunn textiles LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2015
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 15th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 12th, December 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Harrison House Marston Road Wolverhampton West Midlands WV2 4NJ to 15 Sutherland Road Wolverhampton West Midlands WV4 5AR on September 24, 2014
filed on: 24th, September 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 29, 2014 with full list of members
filed on: 2nd, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2014: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 30th, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 3rd, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 17th, July 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2012 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 18th, November 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2011 with full list of members
filed on: 4th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 8th, July 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 29, 2010 with full list of members
filed on: 17th, June 2010
|
annual return |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 17th, March 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed morgunn associates LIMITEDcertificate issued on 17/03/10
filed on: 17th, March 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on March 12, 2010 to change company name
|
change of name |
|
TM01 |
Director appointment termination date: March 11, 2010
filed on: 11th, March 2010
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 12th, August 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to April 14, 2009
filed on: 14th, April 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2008
filed on: 7th, November 2008
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return made up to June 20, 2008
filed on: 20th, June 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 18th, May 2007
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return made up to May 18, 2007
filed on: 18th, May 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to May 18, 2007
filed on: 18th, May 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to March 31, 2007
filed on: 18th, May 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 19th, May 2006
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2006
filed on: 19th, May 2006
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return made up to May 17, 2006
filed on: 17th, May 2006
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return made up to May 17, 2006
filed on: 17th, May 2006
|
annual return |
Free Download
(6 pages)
|
88(2)R |
Alloted 1 shares on March 29, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 31st, May 2005
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 29, 2005. Value of each share 1 £, total number of shares: 2.
filed on: 31st, May 2005
|
capital |
Free Download
(2 pages)
|
288b |
On April 14, 2005 Director resigned
filed on: 14th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On April 14, 2005 Director resigned
filed on: 14th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On April 14, 2005 New secretary appointed;new director appointed
filed on: 14th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On April 14, 2005 Secretary resigned
filed on: 14th, April 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/05 from: harrison house, marston road wolverhampton west midlands WV2 4NJ
filed on: 14th, April 2005
|
address |
Free Download
(1 page)
|
288b |
On April 14, 2005 Secretary resigned
filed on: 14th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On April 14, 2005 New director appointed
filed on: 14th, April 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/04/05 from: harrison house, marston road wolverhampton west midlands WV2 4NJ
filed on: 14th, April 2005
|
address |
Free Download
(1 page)
|
288a |
On April 14, 2005 New secretary appointed;new director appointed
filed on: 14th, April 2005
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2005
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2005
|
incorporation |
Free Download
(16 pages)
|