MORSON END PROPERTIES LIMITED

Faulkner House Faulkner House, St.Albans, AL1 3SE, Herts
StatusLIQUIDATION
Company No.02597768
CategoryPrivate Limited Company
Incorporated03 Apr 1991
Age33 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

MORSON END PROPERTIES LIMITED is an liquidation private limited company with number 02597768. It was incorporated 33 years, 1 month, 19 days ago, on 03 April 1991. The company address is Faulkner House Faulkner House, St.albans, AL1 3SE, Herts.



Company Fillings

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Liquidation compulsory winding up order

Date: 20 Jul 1994

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory notice winding up order

Date: 07 Jul 1994

Category: Insolvency

Sub Category: Compulsory

Type: F14

Documents

View document PDF

Legacy

Date: 31 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 13/07/93 from: avante house 9 bridge street pinner middlesex HA5 3HR

Documents

View document PDF

Legacy

Date: 26 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/93; no change of members

Documents

View document PDF

Legacy

Date: 01 Dec 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Annual-return

Type: 363b

Description: Return made up to 03/04/92; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Dec 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 1991

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flowtown properties LIMITED\certificate issued on 16/08/91

Documents

View document PDF

Legacy

Date: 01 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Jun 1991

Category: Address

Type: 287

Description: Registered office changed on 30/06/91 from: 31 warwick square london SW1V 2AF

Documents

View document PDF

Legacy

Date: 03 Jun 1991

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Address

Type: 287

Description: Registered office changed on 30/04/91 from: west kent house croft road crowbrorough east sussex TN6 1DL

Documents

View document PDF

Resolution

Date: 30 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kilhallon LIMITED\certificate issued on 30/04/91

Documents

View document PDF

Incorporation company

Date: 03 Apr 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C HUGHES COURIERS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11448411
Status:ACTIVE
Category:Private Limited Company

D DELANEY CONSTRUCTION LIMITED

KINGS CHAMBERS QUEENS CROSS,DUDLEY,DY1 1QT

Number:10453967
Status:ACTIVE
Category:Private Limited Company

JHE CONSULTING LIMITED

LITTLE ORCHARD CHURCH LANE,CHELTENHAM,GL54 5DQ

Number:10367132
Status:ACTIVE
Category:Private Limited Company

JMS GROUND SERVICES (UK) LTD

9B NARROWBOAT WAY,DUDLEY,DY2 0XQ

Number:11571957
Status:ACTIVE
Category:Private Limited Company

PALKHORN LTD

6TH FLOOR CHARLES HOUSE,LONDON,NW3 5JJ

Number:07256756
Status:ACTIVE
Category:Private Limited Company

THE GREAT WESTERN COLLIERY PRESERVATION TRUST LTD

17 DARRAN ROAD,MOUNTAIN ASH,CF45 3HT

Number:07344459
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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