- Company Overview for MURRAY GROUP MANAGEMENT LIMITED (01486046)
- Filing history for MURRAY GROUP MANAGEMENT LIMITED (01486046)
- People for MURRAY GROUP MANAGEMENT LIMITED (01486046)
- Charges for MURRAY GROUP MANAGEMENT LIMITED (01486046)
- Insolvency for MURRAY GROUP MANAGEMENT LIMITED (01486046)
- More for MURRAY GROUP MANAGEMENT LIMITED (01486046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2017 | |
11 Jan 2017 | LIQ MISC OC | Court order insolvency:court order replacement liquidators 29/11/2016 | |
16 Dec 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 January 2016 | |
12 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2016 | 4.33 | Resignation of a liquidator | |
18 Feb 2015 | AD01 | Registered office address changed from C/O C/O Gateley Llp One Eleven Edmund Street Birmingham B3 2HJ to Hill House 1 Little New Street London EC4A 3TR on 18 February 2015 | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2015 | 4.20 |
Statement of affairs
|
|
27 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2014 | MR04 | Satisfaction of charge 14 in full | |
30 Oct 2014 | MR04 | Satisfaction of charge 16 in full | |
30 Oct 2014 | MR04 | Satisfaction of charge 15 in full | |
08 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
13 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
04 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
17 May 2012 | CH01 | Director's details changed for Sir David Edward Murray on 17 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
17 May 2012 | AD01 | Registered office address changed from Brightgate House Cobra Court 1 Brightgate Way Trafford Park Manchester M32 0TB on 17 May 2012 | |
11 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
09 May 2011 | TM01 | Termination of appointment of James Wilson as a director |