- Company Overview for MORGAN ADVANCED MATERIALS PLC (00286773)
- Filing history for MORGAN ADVANCED MATERIALS PLC (00286773)
- People for MORGAN ADVANCED MATERIALS PLC (00286773)
- Charges for MORGAN ADVANCED MATERIALS PLC (00286773)
- Registers for MORGAN ADVANCED MATERIALS PLC (00286773)
- More for MORGAN ADVANCED MATERIALS PLC (00286773)
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) |
---|---|---|---|
14 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
03 Jul 2023 | TM01 | Termination of appointment of Douglas Caster as a director on 29 June 2023 | |
27 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
15 Mar 2023 | AD02 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH | |
02 Feb 2023 | AP01 | Appointment of Mr Ian Derek Marchant as a director on 1 February 2023 | |
18 Jul 2022 | AP03 | Appointment of Ms Winifred Chime as a secretary on 11 July 2022 | |
18 Jul 2022 | TM02 | Termination of appointment of Stephanie Helen Mackie as a secretary on 4 July 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
15 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
30 May 2022 | TM01 | Termination of appointment of Peter Andrew Turner as a director on 30 May 2022 | |
30 May 2022 | AP01 | Appointment of Mr Richard James Armitage as a director on 30 May 2022 | |
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
09 Jun 2021 | MA | Memorandum and Articles of Association | |
09 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2020 | CH03 | Secretary's details changed for Mrs Stephanie Helen Mackie on 29 September 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Ms Elizabeth Jane Aikman on 29 September 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Peter Andrew Turner on 29 September 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Hin Yong Clement Woon on 29 September 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Peter Raby on 29 September 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Douglas Caster on 29 September 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Miss Helen Patricia Bunch on 29 September 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from Quadrant 55-57 High Street Windsor Berkshire SL4 1LP to York House Sheet Street Windsor SL4 1DD on 29 September 2020 |