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)
11 May 2016 AP01 Appointment of Mrs Laurence Blanche Lucette Eleonore Mulliez as a director on 6 May 2016
13 Apr 2016 AP01 Appointment of Mr Peter Andrew Turner as a director on 11 April 2016
05 Apr 2016 TM01 Termination of appointment of Kevin Jeremy Dangerfield as a director on 31 March 2016
25 Feb 2016 AP01 Appointment of Ms Helen Patricia Bunch as a director on 24 February 2016
08 Feb 2016 TM01 Termination of appointment of Victorie Anne De Margerie as a director on 4 February 2016
11 Jan 2016 TM01 Termination of appointment of Andrew Joseph Hosty as a director on 8 January 2016
08 Sep 2015 AP01 Appointment of Peter Raby as a director on 1 August 2015
06 Aug 2015 AR01 Annual return made up to 22 June 2015 no member list
Statement of capital on 2015-08-06
  • GBP 71,779,778
18 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jan 2015 TM01 Termination of appointment of Mark Robertshaw as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of Andrew Ferguson Given as a director on 31 December 2014
07 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 71,779,778
06 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2013
20 May 2014 AA Group of companies' accounts made up to 31 December 2013
20 May 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 May 2014 TM01 Termination of appointment of Martin Flower as a director
10 Apr 2014 MISC Sect 519
09 Apr 2014 TM01 Termination of appointment of Simon Heale as a director
13 Mar 2014 AP01 Appointment of Mr Robert Oscar Rowley as a director
27 Feb 2014 AP01 Appointment of Douglas Caster as a director
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 71,779,778.00
06 Aug 2013 AP01 Appointment of Andrew Reynolds Smith as a director
25 Jul 2013 AR01 Annual return made up to 22 June 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 06/08/2014
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 71,660,507.75