Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

M.J. Morris And Son LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 27, 1991)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02062141
Record last updated Monday, March 30, 2015 8:25:12 PM UTC
Official Address Care Of:C/o Poppleton Applebypoppleton Appleby 35 Ludgate Hill Birmingham B31eh Ladywood
There are 62 companies registered at this street
Locality Ladywood
Region England
Postal Code B31EH
Sector Wholesale of dairy products

Charts

Visits

M.J. MORRIS AND SON LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92025-301
Document Type Publication date Download link
Registry Mar 18, 2015 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Feb 4, 2015 Final meetings Final meetings
Registry Nov 17, 2014 Liquidator's progress report Liquidator's progress report
Registry May 12, 2014 Liquidator's progress report 2062... Liquidator's progress report 2062...
Registry Nov 15, 2013 Liquidator's progress report Liquidator's progress report
Registry Jun 3, 2013 Liquidator's progress report 2062... Liquidator's progress report 2062...
Registry Nov 13, 2012 Liquidator's progress report Liquidator's progress report
Registry May 21, 2012 Liquidator's progress report 2062... Liquidator's progress report 2062...
Registry Nov 14, 2011 Liquidator's progress report Liquidator's progress report
Registry May 13, 2011 Liquidator's progress report 2062... Liquidator's progress report 2062...
Registry Nov 11, 2010 Liquidator's progress report Liquidator's progress report
Registry May 12, 2010 Liquidator's progress report 2062... Liquidator's progress report 2062...
Registry Nov 12, 2009 Liquidator's progress report Liquidator's progress report
Registry Nov 10, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 10, 2008 Statement of company's affairs Statement of company's affairs
Registry Nov 10, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 21, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials May 29, 2008 Annual accounts Annual accounts
Registry Aug 10, 2007 Annual return Annual return
Financials Mar 25, 2007 Annual accounts Annual accounts
Registry Mar 16, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2062... Declaration of satisfaction in full or in part of a mortgage or charge 2062...
Registry Nov 30, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 2006 Resignation of a director Resignation of a director
Registry Oct 11, 2006 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Sep 18, 2006 Annual accounts Annual accounts
Registry Aug 25, 2006 Annual return Annual return
Registry May 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 14, 2005 Resignation of a director Resignation of a director
Registry Sep 9, 2005 Annual return Annual return
Registry Jul 25, 2005 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Financials Jul 12, 2005 Annual accounts Annual accounts
Registry Apr 11, 2005 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 21, 2005 Section 175 comp act 06 08 2062... Section 175 comp act 06 08 2062...
Registry Sep 7, 2004 Annual return Annual return
Registry Apr 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 14, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2062... Declaration of satisfaction in full or in part of a mortgage or charge 2062...
Financials Jan 23, 2004 Annual accounts Annual accounts
Registry Sep 19, 2003 Annual return Annual return
Financials Mar 18, 2003 Annual accounts Annual accounts
Registry Oct 1, 2002 Annual return Annual return
Financials Jun 1, 2002 Annual accounts Annual accounts
Registry Aug 9, 2001 Annual return Annual return
Registry Jul 26, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Financials May 25, 2001 Annual accounts Annual accounts
Registry Jul 25, 2000 Annual return Annual return
Financials Apr 28, 2000 Annual accounts Annual accounts
Registry Aug 2, 1999 Annual return Annual return
Financials Jun 29, 1999 Annual accounts Annual accounts
Registry Aug 11, 1998 Annual return Annual return
Financials May 21, 1998 Annual accounts Annual accounts
Registry Jul 11, 1997 Annual return Annual return
Financials Apr 24, 1997 Annual accounts Annual accounts
Registry Aug 7, 1996 Annual return Annual return
Financials May 16, 1996 Annual accounts Annual accounts
Registry Aug 7, 1995 Annual return Annual return
Registry Aug 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1995 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Financials Jan 13, 1995 Annual accounts Annual accounts
Registry Aug 3, 1994 Annual return Annual return
Financials Jun 29, 1994 Annual accounts Annual accounts
Registry Oct 5, 1993 Annual return Annual return
Financials Jun 6, 1993 Annual accounts Annual accounts
Registry Sep 3, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 1992 Particulars of a mortgage or charge 2062... Particulars of a mortgage or charge 2062...
Registry Jul 14, 1992 Annual return Annual return
Registry Jul 14, 1992 Registered office changed Registered office changed
Registry Jul 14, 1992 Director's particulars changed Director's particulars changed
Financials Jul 1, 1992 Annual accounts Annual accounts
Registry Dec 6, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 19, 1991 Annual return Annual return
Financials Aug 27, 1991 Annual accounts Annual accounts
Registry Jul 15, 1991 Six appointments: 2 women and 4 men Six appointments: 2 women and 4 men
Registry Oct 23, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 1990 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Oct 2, 1990 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Financials Sep 19, 1990 Annual accounts Annual accounts
Registry Sep 11, 1990 Annual return Annual return
Registry Sep 10, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 10, 1990 Nc inc already adjusted Nc inc already adjusted
Registry Sep 10, 1990 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 10, 1990 Removal of secretary/director Removal of secretary/director
Registry Sep 3, 1990 Ad --------- Ad ---------
Registry Mar 3, 1989 Change of name certificate Change of name certificate
Registry Dec 12, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 12, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Nov 16, 1988 Annual accounts Annual accounts
Registry Nov 1, 1988 Annual return Annual return
Registry Aug 3, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 31, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 5, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 5, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 6, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 19, 1986 Gazettable document Gazettable document
Registry Oct 7, 1986 Certificate of incorporation Certificate of incorporation

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)