- Company Overview for MORGAN FITZGERALD LIMITED (04861582)
- Filing history for MORGAN FITZGERALD LIMITED (04861582)
- People for MORGAN FITZGERALD LIMITED (04861582)
- Insolvency for MORGAN FITZGERALD LIMITED (04861582)
- More for MORGAN FITZGERALD LIMITED (04861582)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2015 | AD01 | Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 10 June 2015 | |
09 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from 28-30 Belle Vue Terrace Malvern Worcestershire WR14 4PZ England on 7 January 2014 | |
19 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 4 December 2013
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Dec 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
29 Aug 2013 | AR01 | Annual return made up to 8 August 2013 with full list of shareholders | |
01 Aug 2013 | CH01 | Director's details changed for Mr Mark Lawrence Perry on 1 August 2013 | |
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 13 March 2013
|
|
29 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 12 September 2012
|
|
13 Aug 2012 | AR01 | Annual return made up to 8 August 2012 with full list of shareholders | |
11 Jun 2012 | TM02 | Termination of appointment of Pauline Mcgovern as a secretary | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
24 Jan 2012 | CC04 | Statement of company's objects | |
24 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | TM01 | Termination of appointment of Amanda Perry as a director | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |