About

Registered Number: 03846125
Date of Incorporation: 17/09/1999 (24 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY,

 

Based in Camberley, Morila Power Plant Sales Ltd was founded on 17 September 1999, it's status at Companies House is "Dissolved". There is one director listed for Morila Power Plant Sales Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART & CO COMPANY SECRETARY LTD 14 October 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 03 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 03 October 2017
AA01 - Change of accounting reference date 19 September 2017
CS01 - N/A 17 November 2016
AP04 - Appointment of corporate secretary 14 October 2016
TM02 - Termination of appointment of secretary 14 October 2016
AD01 - Change of registered office address 06 October 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 02 November 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 12 September 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH04 - Change of particulars for corporate secretary 12 October 2010
AA - Annual Accounts 23 September 2010
AUD - Auditor's letter of resignation 06 August 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
287 - Change in situation or address of Registered Office 13 June 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 19 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 05 October 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 October 2002
363s - Annual Return 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 August 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
363s - Annual Return 12 October 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
AA - Annual Accounts 11 June 2001
288c - Notice of change of directors or secretaries or in their particulars 19 January 2001
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
CERTNM - Change of name certificate 08 June 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
225 - Change of Accounting Reference Date 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
287 - Change in situation or address of Registered Office 17 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

Description Date Status Charge by
Security deed 21 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.