Advanced company searchLink opens in new window

MORGAN FITZGERALD LIMITED

Company number 04861582

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-26
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
  • GBP 195,601
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
  • GBP 195,601
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
  • ANNOTATION Second filed SH01 for 13/03/2013
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
  • GBP 185,509
  • ANNOTATION A second filed SH01 was registered on 17TH December 2013.
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 140,000
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
  • GBP 80,000
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
  • GBP 38,000
24 Jan 2012 CC04 Statement of company's objects
24 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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