MORRINTON QUARRIES LIMITED

45 Church Street 45 Church Street, B3 2DL
StatusACTIVE
Company No.00165226
CategoryPrivate Limited Company
Incorporated13 Mar 1920
Age104 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

MORRINTON QUARRIES LIMITED is an active private limited company with number 00165226. It was incorporated 104 years, 2 months, 8 days ago, on 13 March 1920. The company address is 45 Church Street 45 Church Street, B3 2DL.



Company Fillings

Restoration order of court

Date: 28 Aug 2015

Category: Restoration

Type: AC92

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Mar 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Mar 1999

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Dec 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 02 Jun 1998

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 08 Dec 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Jun 1997

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 12 Dec 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Dec 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 18 Sep 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Sep 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Miscellaneous

Date: 18 Sep 1996

Category: Miscellaneous

Type: MISC

Description: O-c removal of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Sep 1996

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Jun 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 06 Dec 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 20 Jun 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 15 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 15/02/95 from: 2 cornwall street birmingham B3 2DL

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 03 Jan 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 15 Jun 1994

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 13 Dec 1993

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 09 Dec 1992

Category: Insolvency

Type: SPEC PEN

Description: Certificate of specific penalty

Documents

View document PDF

Legacy

Date: 02 Dec 1992

Category: Address

Type: 287

Description: Registered office changed on 02/12/92 from: ettingshall, wolverhampton WV2 2PJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Nov 1992

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Nov 1992

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 1992

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 30 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 May 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 17 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with made up date

Date: 19 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/04/90; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/04/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/03/88; full list of members

Documents

View document PDF

Certificate change of name company

Date: 29 Jul 1987

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 29/07/87

Documents

View document PDF

Accounts with made up date

Date: 19 Feb 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 19 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 12/02/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 07 Nov 1986

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 01 May 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 01 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 24/03/86; full list of members

Documents

View document PDF

Certificate change of name company

Date: 02 May 1977

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 02/05/77

Documents

View document PDF

Incorporation company

Date: 13 Mar 1920

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABYLON TOWER LTD

68 CLEVELAND STREET,LONDON,W1T 6LX

Number:11508478
Status:ACTIVE
Category:Private Limited Company

ENDLESS MARCHE LTD

125A HEENE ROAD,WORTHING,BN11 4NY

Number:11943275
Status:ACTIVE
Category:Private Limited Company

HEPHAESTUS ASSOCIATES LIMITED

HARPAL HOUSE 14 HOLYHEAD ROAD,BIRMINGHAM,B21 0LT

Number:10009022
Status:ACTIVE
Category:Private Limited Company

JADEB PLUMBING & HEATING LIMITED

59 TEN ACRE WAY,GILLINGHAM,ME8 8TJ

Number:07989517
Status:ACTIVE
Category:Private Limited Company

MANTEC PROJECTS LIMITED

4 HAZELWOOD CLOSE,WIDNES,WA8 8GF

Number:08036030
Status:ACTIVE
Category:Private Limited Company

ROBELA MARKETING PC

14-16 CHURCHILL WAY,CARDIFF,CF10 2DX

Number:LP016220
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source