Advanced company searchLink opens in new window

MORGAN ADVANCED MATERIALS PLC

Company number 00286773

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
24 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
02 Mar 2020 AA01 Previous accounting period shortened from 1 January 2020 to 31 December 2019
01 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
04 Jun 2019 AD02 Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA
29 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases/call general meeting 10/05/2019
  • RES10 ‐ Resolution of allotment of securities
20 May 2019 AA Group of companies' accounts made up to 31 December 2018
15 May 2019 AP01 Appointment of Mr Hin Yong Clement Woon as a director on 10 May 2019
02 Jan 2019 TM01 Termination of appointment of Andrew Barkley Shilston as a director on 31 December 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
22 May 2018 AA Group of companies' accounts made up to 31 December 2017
22 May 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm called not less than 14 days notice 11/05/2018
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2017 TM02 Termination of appointment of Paul Andrew Boulton as a secretary on 2 October 2017
03 Oct 2017 AP03 Appointment of Mrs Stephanie Helen Mackie as a secretary on 2 October 2017
31 Jul 2017 TM01 Termination of appointment of Robert Oscar Rowley as a director on 31 July 2017
31 Jul 2017 AP01 Appointment of Elizabeth Jane Aikman as a director on 31 July 2017
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
20 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
24 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2016 AR01 Annual return made up to 22 June 2016 no member list
Statement of capital on 2016-06-29
  • GBP 71,779,778
07 Jun 2016 MR01 Registration of charge 002867730005, created on 20 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
01 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 May 2016 AA Group of companies' accounts made up to 31 December 2015
11 May 2016 TM01 Termination of appointment of Andrew Reynolds Smith as a director on 6 May 2016