Advanced company searchLink opens in new window

MORGAN BROKERS HOLDINGS LIMITED

Company number 08199875

Filter by category

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)
07 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 20 October 2015
19 Oct 2015 4.70 Declaration of solvency
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-08
24 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,361
21 Sep 2015 TM01 Termination of appointment of Scott Egan as a director on 14 September 2015
21 Sep 2015 AP01 Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015
21 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
03 Oct 2014 TM01 Termination of appointment of Stephen Anthony Thorrington as a director on 8 September 2014
09 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 5,361
16 Jul 2014 AA Full accounts made up to 31 October 2013
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
01 Nov 2013 AA01 Previous accounting period extended from 30 September 2013 to 31 October 2013
10 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,361
06 Apr 2013 MR04 Satisfaction of charge 1 in full
04 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 22/03/2012
27 Mar 2013 AP01 Appointment of Scott Egan as a director
27 Mar 2013 AD01 Registered office address changed from 41 Gay Street Bath Somerset BA1 2NT on 27 March 2013
27 Mar 2013 AP03 Appointment of Samuel Clark as a secretary
27 Mar 2013 AP01 Appointment of Mr David James Bruce as a director