Advanced company searchLink opens in new window

MORDEN DESIGN & BUILD LIMITED

Company number 06102264

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1,000
22 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
23 Apr 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
23 Apr 2010 AD02 Register inspection address has been changed
23 Apr 2010 CH01 Director's details changed for Mr Thomas Anthony Flanagan on 1 October 2009
17 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Apr 2009 363a Return made up to 13/02/09; full list of members
16 Apr 2009 288c Secretary's Change of Particulars / laurence cullivan / 13/02/2009 / HouseName/Number was: , now: 20; Street was: 20 shaldow drive, now: shaldon drive; Post Code was: SM4, now: SM4 4BB
23 Jan 2009 363a Return made up to 13/02/08; full list of members
18 Aug 2008 AA Total exemption small company accounts made up to 29 February 2008
23 Mar 2007 88(2)R Ad 13/02/07--------- £ si 998@1=998 £ ic 2/1000
23 Mar 2007 287 Registered office changed on 23/03/07 from: 894 garratt lane london SW17 0NB
23 Mar 2007 288a New secretary appointed
23 Mar 2007 288a New director appointed
14 Feb 2007 288b Secretary resigned
14 Feb 2007 287 Registered office changed on 14/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX
14 Feb 2007 288b Director resigned
13 Feb 2007 NEWINC Incorporation