Morrisons Fabrications Ltd was founded on 12 January 2007 and are based in Honiton, Devon, it's status is listed as "Active". The companies directors are listed as Morrison, Melanie, Jones, David Arthur, Morrison, Ian Andrew. We do not know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRISON, Melanie | 12 January 2007 | - | 1 |
JONES, David Arthur | 24 November 2009 | 01 May 2010 | 1 |
MORRISON, Ian Andrew | 12 January 2007 | 13 January 2010 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Ian Andrew Morrison/
1956-10 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 February 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 11 August 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 10 July 2018 | |
AA - Annual Accounts | 02 July 2018 | |
DS01 - Striking off application by a company | 02 July 2018 | |
PSC04 - N/A | 14 February 2018 | |
PSC04 - N/A | 13 February 2018 | |
CS01 - N/A | 12 January 2018 | |
AA - Annual Accounts | 04 April 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 25 May 2016 | |
AD01 - Change of registered office address | 12 March 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 16 July 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 18 January 2014 | |
AA - Annual Accounts | 23 March 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 27 January 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 31 January 2011 | |
TM02 - Termination of appointment of secretary | 30 January 2011 | |
AD01 - Change of registered office address | 05 January 2011 | |
AA - Annual Accounts | 24 November 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
TM02 - Termination of appointment of secretary | 13 January 2010 | |
MG01 - Particulars of a mortgage or charge | 16 December 2009 | |
AP03 - Appointment of secretary | 25 November 2009 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 15 September 2008 | |
363a - Annual Return | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 February 2007 | |
288a - Notice of appointment of directors or secretaries | 10 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 2007 | |
225 - Change of Accounting Reference Date | 29 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
288b - Notice of resignation of directors or secretaries | 15 January 2007 | |
287 - Change in situation or address of Registered Office | 15 January 2007 | |
NEWINC - New incorporation documents | 12 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 December 2009 | Outstanding |
N/A |