Rob Morris Contractors Ltd was registered on 07 May 2003 and are based in Swansea, it has a status of "Dissolved". This organisation has one director listed. We don't know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORRIS, Cathrine Ellen | 07 May 2003 | 10 August 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 24 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 September 2014 | |
AD01 - Change of registered office address | 14 August 2013 | |
RESOLUTIONS - N/A | 13 August 2013 | |
4.20 - N/A | 13 August 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 August 2013 | |
AR01 - Annual Return | 11 June 2013 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 23 April 2012 | |
CH01 - Change of particulars for director | 25 November 2011 | |
AP01 - Appointment of director | 25 November 2011 | |
AP01 - Appointment of director | 22 November 2011 | |
MG01 - Particulars of a mortgage or charge | 12 October 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 03 November 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
363a - Annual Return | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
363a - Annual Return | 27 May 2009 | |
287 - Change in situation or address of Registered Office | 28 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
CERTNM - Change of name certificate | 12 December 2008 | |
AA - Annual Accounts | 03 December 2008 | |
363s - Annual Return | 16 November 2007 | |
363s - Annual Return | 16 November 2007 | |
363s - Annual Return | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 05 October 2007 | |
288a - Notice of appointment of directors or secretaries | 05 October 2007 | |
AA - Annual Accounts | 24 August 2007 | |
AA - Annual Accounts | 24 November 2006 | |
AA - Annual Accounts | 31 March 2005 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 04 September 2003 | |
225 - Change of Accounting Reference Date | 07 August 2003 | |
287 - Change in situation or address of Registered Office | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 07 August 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
288b - Notice of resignation of directors or secretaries | 20 May 2003 | |
287 - Change in situation or address of Registered Office | 20 May 2003 | |
NEWINC - New incorporation documents | 07 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 October 2011 | Outstanding |
N/A |