- Company Overview for MORPETH S S LIMITED (05139585)
- Filing history for MORPETH S S LIMITED (05139585)
- People for MORPETH S S LIMITED (05139585)
- More for MORPETH S S LIMITED (05139585)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 Jun 2014 | AD01 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England on 20 June 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from C/O Oliver & Co. Solicitors Douglas House 117 Foregate Street Chester Cheshire CH1 1HE England on 20 June 2014 | |
11 Jun 2014 | DS01 | Application to strike the company off the register | |
05 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Apr 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 January 2013 | |
18 Oct 2012 | CERTNM |
Company name changed morpeth security services LIMITED\certificate issued on 18/10/12
|
|
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
13 Jun 2011 | CH04 | Secretary's details changed for Oliver & Co Secretarial Services Limited on 6 June 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from Booth Mansion 30 Watergate Street Chester Cheshire CH1 2LA on 8 June 2011 | |
10 May 2011 | TM02 | Termination of appointment of John Gibson as a secretary | |
10 May 2011 | AP04 | Appointment of Oliver & Co Secretarial Services Limited as a secretary | |
10 May 2011 | AD01 | Registered office address changed from 95 Greendale Road Port Sunlight Merseyside CH62 4XE on 10 May 2011 | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
16 Jun 2010 | TM01 | Termination of appointment of Robert Barrett as a director | |
11 Jun 2010 | AP01 | Appointment of Mr John Gibson as a director | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
02 Jun 2009 | 363a | Return made up to 27/05/09; full list of members |