Morley Wilson Developments Ltd was founded on 20 June 2006 with its registered office in Nottingham, it has a status of "Dissolved". There are 2 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORLEY, Stephen Anthony | 20 June 2006 | - | 1 |
WILSON, Stewart Paul | 20 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 August 2014 | |
DS01 - Striking off application by a company | 25 July 2014 | |
AD01 - Change of registered office address | 11 February 2014 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AD01 - Change of registered office address | 21 September 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AA - Annual Accounts | 29 June 2010 | |
AR01 - Annual Return | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH01 - Change of particulars for director | 23 June 2010 | |
CH03 - Change of particulars for secretary | 23 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AD01 - Change of registered office address | 08 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 March 2010 | |
AA - Annual Accounts | 31 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2008 | |
363s - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 30 January 2008 | |
225 - Change of Accounting Reference Date | 30 January 2008 | |
395 - Particulars of a mortgage or charge | 23 October 2007 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
363a - Annual Return | 02 July 2007 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
288b - Notice of resignation of directors or secretaries | 17 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
287 - Change in situation or address of Registered Office | 17 July 2006 | |
CERTNM - Change of name certificate | 04 July 2006 | |
NEWINC - New incorporation documents | 20 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 11 October 2007 | Fully Satisfied |
N/A |
Mortgage | 01 August 2007 | Outstanding |
N/A |