About

Registered Number: 04905068
Date of Incorporation: 19/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 6 months ago)
Registered Address: 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

Morgan Painting Contractors (Midlands) Ltd was setup in 2003, it's status is listed as "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Jean 19 September 2003 - 1
MORGAN, Russell 19 September 2003 - 1
MORGAN, Terry 19 September 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 September 2017
DS01 - Striking off application by a company 29 August 2017
AA - Annual Accounts 11 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 17 November 2016
CH01 - Change of particulars for director 17 November 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 27 September 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
RESOLUTIONS - N/A 08 August 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
225 - Change of Accounting Reference Date 26 October 2003
287 - Change in situation or address of Registered Office 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.