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

Morrison Blood Limited

Documents

Total Documents50
Total Pages151

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off
12 January 2010Final Gazette dissolved via compulsory strike-off
29 September 2009First Gazette notice for compulsory strike-off
29 September 2009First Gazette notice for compulsory strike-off
17 April 2009Compulsory strike-off action has been discontinued
17 April 2009Compulsory strike-off action has been discontinued
15 April 2009Return made up to 11/08/08; full list of members
15 April 2009Return made up to 11/08/08; full list of members
7 April 2009First Gazette notice for compulsory strike-off
16 June 2008Total exemption small company accounts made up to 31 August 2007
16 June 2008Total exemption small company accounts made up to 31 August 2007
3 September 2007Return made up to 11/08/07; full list of members
3 September 2007Return made up to 11/08/07; full list of members
4 July 2007Total exemption small company accounts made up to 31 August 2006
4 July 2007Total exemption small company accounts made up to 31 August 2006
26 April 2007Registered office changed on 26/04/07 from: motivo house alvington yeovil somerset BA20 2FG
26 April 2007Registered office changed on 26/04/07 from: motivo house alvington yeovil somerset BA20 2FG
19 September 2006Total exemption small company accounts made up to 31 August 2005
19 September 2006Total exemption small company accounts made up to 31 August 2005
22 August 2006Return made up to 11/08/06; full list of members
22 August 2006Return made up to 11/08/06; full list of members
4 January 2006Registered office changed on 04/01/06 from: st johns house church path yeovil somerset BA20 1HE
4 January 2006Registered office changed on 04/01/06 from: st johns house church path yeovil somerset BA20 1HE
13 September 2005Return made up to 11/08/05; full list of members
13 September 2005Return made up to 11/08/05; full list of members
6 May 2005Total exemption small company accounts made up to 31 August 2004
6 May 2005Total exemption small company accounts made up to 31 August 2004
18 December 2004Particulars of mortgage/charge
18 December 2004Particulars of mortgage/charge
26 August 2004Return made up to 11/08/04; full list of members
26 August 2004Return made up to 11/08/04; full list of members
8 February 2004New director appointed
8 February 2004New director appointed
30 September 2003Secretary resigned
30 September 2003Registered office changed on 30/09/03 from: 16 churchill way cardiff CF10 2DX
30 September 2003New secretary appointed
30 September 2003Secretary resigned
30 September 2003New secretary appointed
30 September 2003Director resigned
30 September 2003New director appointed
30 September 2003Director resigned
30 September 2003New director appointed
30 September 2003Registered office changed on 30/09/03 from: 16 churchill way cardiff CF10 2DX
28 September 2003Ad 02/09/03--------- £ si 101@1=101 £ ic 1/102
28 September 2003Resolutions
  • ELRES ‐ Elective resolution
28 September 2003Ad 02/09/03--------- £ si 2@1=2 £ ic 102/104
28 September 2003Ad 02/09/03--------- £ si 101@1=101 £ ic 1/102
28 September 2003Ad 02/09/03--------- £ si 2@1=2 £ ic 102/104
28 September 2003Resolutions
  • ELRES ‐ Elective resolution
11 August 2003Incorporation
Sign up now to grow your client base. Plans & Pricing