About

Registered Number: 04935112
Date of Incorporation: 16/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (7 years and 4 months ago)
Registered Address: JONES & CO, 2a High Street, Amblecote, Stourbridge, West Midlands, DY8 4BX,

 

Morgan-serve Ltd was founded on 16 October 2003 with its registered office in Stourbridge, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 19 September 2017
AA - Annual Accounts 18 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 09 January 2016
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 October 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 29 August 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 15 September 2006
CERTNM - Change of name certificate 25 August 2006
CERTNM - Change of name certificate 16 January 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 22 September 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
225 - Change of Accounting Reference Date 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
287 - Change in situation or address of Registered Office 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.