Morgan Mckinley Group LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 9, 2013)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 related company news information about these directors and secretaries in other companies
BONDCARE LIMITED
MORGAN MCKINLEY ASSOCIATES LIMITED
THE CITIPEOPLE GROUP LIMITED
Related countries United Kingdom
Company type Private Limited Company , Active Company Number 03037211 Record last updated Wednesday, November 14, 2018 2:54:51 AM UTC Official Address 7 Floor 61 Aldwych St James's There are 1,656 companies registered at this street
Postal Code WC2B4AE Sector Temporary employment agency activities
Visits Searches Document Type Publication date Download link Registry Aug 26, 2018 Resignation of one Director (a man) Registry Jun 30, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 9, 2014 Annual return Financials Dec 9, 2013 Annual accounts Registry Mar 20, 2013 Annual return Financials Oct 2, 2012 Annual accounts Registry Jun 12, 2012 Particulars of a mortgage or charge Registry Mar 28, 2012 Annual return Financials Sep 26, 2011 Annual accounts Registry Mar 16, 2011 Annual return Registry Mar 11, 2011 Change of registered office address Registry Nov 24, 2010 Particulars of a mortgage or charge Financials Oct 3, 2010 Annual accounts Registry Sep 7, 2010 Particulars of a mortgage or charge Registry Aug 11, 2010 Appointment of a man as Director Registry Apr 22, 2010 Resignation of one Secretary Registry Mar 26, 2010 Appointment of a man as Managing Director and Director Registry Mar 16, 2010 Annual return Registry Mar 16, 2010 Change of particulars for corporate secretary Registry Feb 23, 2010 Resignation of one Secretary Financials Nov 5, 2009 Annual accounts Registry Jun 16, 2009 Annual return Registry May 8, 2009 Resignation of a director Registry Apr 29, 2009 Resignation of one Director (a man) Registry Feb 20, 2009 Resignation of a director Registry Feb 20, 2009 Resignation of a director 3037... Registry Feb 20, 2009 Appointment of a man as Director Registry Feb 20, 2009 Appointment of a director Registry Jan 22, 2009 Two appointments: 2 men Registry Jan 7, 2009 Notice of change of directors or secretaries or in their particulars Financials Jun 19, 2008 Annual accounts Registry Jun 18, 2008 Auditor's letter of resignation Registry Jun 12, 2008 Particulars of a mortgage or charge Registry Jun 11, 2008 Declaration in relation to assistance for the acquisition of shares Registry Jun 11, 2008 Financial assistance for the acquisition of shares Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 11, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3037... Registry Jun 10, 2008 Auditor's letter of resignation Registry Jun 9, 2008 Resignation of a director Registry Jun 6, 2008 Annual return Registry Jun 5, 2008 Alteration to memorandum and articles Registry Jun 5, 2008 Memorandum of association Registry May 30, 2008 Alteration to memorandum and articles Registry May 29, 2008 Appointment of a man as Director Registry May 29, 2008 Appointment of a man as Director 3037... Registry May 29, 2008 Appointment of a man as Director Registry May 29, 2008 Appointment of a man as Director 3037... Registry May 28, 2008 Resignation of one Director (a man) Registry May 23, 2008 Four appointments: 4 men Registry Dec 27, 2007 Change in situation or address of registered office Registry Dec 27, 2007 Change in situation or address of registered office 3037... Financials Nov 2, 2007 Annual accounts Registry Oct 12, 2007 Resignation of a director Registry Oct 10, 2007 Resignation of one Ceo Imprint Plc and one Director (a man) Registry Mar 16, 2007 Annual return Financials Dec 11, 2006 Annual accounts Registry Nov 23, 2006 Change of accounting reference date Registry Nov 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 24, 2006 Appointment of a director Registry Oct 12, 2006 Appointment of a man as Ceo Imprint Plc and Director Registry Sep 29, 2006 Particulars of a mortgage or charge Registry Aug 2, 2006 Particulars of a mortgage or charge 3037... Financials Apr 19, 2006 Annual accounts Registry Apr 6, 2006 Annual return Registry Apr 4, 2006 Change in situation or address of registered office Registry Feb 15, 2006 Change in situation or address of registered office 3037... Registry Aug 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 2, 2005 Particulars of a mortgage or charge Registry Jun 24, 2005 Auditor's letter of resignation Registry May 24, 2005 Appointment of a secretary Registry May 16, 2005 Resignation of a director Registry May 16, 2005 Appointment of a director Registry May 16, 2005 Alteration to memorandum and articles Registry May 16, 2005 Declaration in relation to assistance for the acquisition of shares Registry May 16, 2005 Appointment of a director Registry May 16, 2005 Resignation of a director Registry May 16, 2005 Resignation of a director 3037... Registry May 11, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 26, 2005 Three appointments: a person and 2 men Registry Apr 18, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Apr 18, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 18, 2005 Annual return Registry Apr 6, 2005 Alteration to memorandum and articles Registry Mar 30, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 11, 2005 Alteration to memorandum and articles Financials Dec 16, 2004 Annual accounts Registry Apr 16, 2004 Resignation of a secretary Registry Apr 16, 2004 Appointment of a director Registry Apr 13, 2004 Annual return Financials Apr 3, 2004 Annual accounts Registry Mar 29, 2004 Appointment of a man as Director and Accountant Registry Mar 29, 2004 Resignation of one Secretary (a man) Registry Mar 22, 2004 Appointment of a secretary Registry Mar 22, 2004 Resignation of a director Registry Mar 16, 2004 Resignation of one Accountant and one Director (a man) Registry Mar 16, 2004 Appointment of a man as Secretary Registry Jun 24, 2003 Resignation of a director Registry Jun 24, 2003 Resignation of a director 3037... Registry Jun 12, 2003 Resignation of 2 people: one Recruitment Consultant and one Director (a man) Registry Apr 24, 2003 Annual return