Download leads from Nexok and grow your business. Find out more

18-21 Morley Street Holdings Limited

Documents

Total Documents55
Total Pages286

Filing History

30 April 2006Dissolved
31 January 2006Liquidators statement of receipts and payments
31 January 2006Return of final meeting in a creditors' voluntary winding up
8 December 2005Liquidators statement of receipts and payments
3 December 2004Appointment of a voluntary liquidator
19 November 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 November 2004Statement of affairs
20 October 2004Registered office changed on 20/10/04 from: 18-21 morley street london SE1 7QZ
26 May 2004Return made up to 28/04/04; full list of members
18 March 2004New secretary appointed
4 March 2004Secretary resigned;director resigned
18 February 2004Company name changed gallium LIMITED\certificate issued on 18/02/04
3 December 2003Full accounts made up to 31 January 2003
20 October 2003Director resigned
16 October 2003New director appointed
20 May 2003Return made up to 28/04/03; full list of members
2 April 2003Auditor's resignation
15 October 2002Director resigned
27 August 2002Full accounts made up to 31 January 2002
27 May 2002Return made up to 28/04/02; full list of members
22 May 2002Application for reregistration from PLC to private
22 May 2002Re-registration of Memorandum and Articles
22 May 2002Certificate of re-registration from Public Limited Company to Private
22 May 2002Resolutions
  • RES02 ‐ Resolution of re-registration
14 August 2001Full accounts made up to 31 January 2001
31 May 2001Return made up to 28/04/01; full list of members
29 August 2000Full accounts made up to 31 January 2000
26 May 2000Return made up to 28/04/00; full list of members
20 October 1999Registered office changed on 20/10/99 from: mill house 18/21 morley street london SE1 7QZ
23 September 1999Particulars of mortgage/charge
3 August 1999Particulars of mortgage/charge
20 July 1999Particulars of mortgage/charge
30 June 1999Ad 17/06/99--------- £ si 453146@1=453146 £ ic 1546854/2000000
30 June 1999Registered office changed on 30/06/99 from: 135 bishopsgate london EC2M 3TP
30 June 1999Ad 16/06/99--------- £ si 1496854@1=1496854 £ ic 50000/1546854
30 June 1999Memorandum and Articles of Association
30 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 June 1999£ nc 50000/2000000 25/05/99
10 June 1999Accounting reference date shortened from 30/04/00 to 31/01/00
10 June 1999Ad 24/05/99--------- £ si 49998@1=49998 £ ic 2/50000
10 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 June 1999Memorandum and Articles of Association
4 June 1999Particulars of mortgage/charge
4 June 1999Particulars of mortgage/charge
26 May 1999New director appointed
26 May 1999New director appointed
26 May 1999Secretary resigned
26 May 1999Director resigned
26 May 1999Registered office changed on 26/05/99 from: suite 22372 72 new bond street london W1Y 9DD
26 May 1999Director resigned
26 May 1999New secretary appointed;new director appointed
24 May 1999Certificate of authorisation to commence business and borrow
24 May 1999Application to commence business
28 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing