- Company Overview for ALLEN MUNRO COMMERCIALS LIMITED (02349960)
- Filing history for ALLEN MUNRO COMMERCIALS LIMITED (02349960)
- People for ALLEN MUNRO COMMERCIALS LIMITED (02349960)
- Charges for ALLEN MUNRO COMMERCIALS LIMITED (02349960)
- Insolvency for ALLEN MUNRO COMMERCIALS LIMITED (02349960)
- More for ALLEN MUNRO COMMERCIALS LIMITED (02349960)
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) |
---|---|---|---|
25 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 20 July 2012 | |
25 Jul 2012 | 2.24B | Administrator's progress report to 10 July 2012 | |
16 Jan 2012 | 2.24B | Administrator's progress report to 10 January 2012 | |
16 Jan 2012 | 2.31B | Notice of extension of period of Administration | |
13 Sep 2011 | 2.24B | Administrator's progress report to 26 July 2011 | |
15 Apr 2011 | F2.18 | Notice of deemed approval of proposals | |
25 Mar 2011 | 2.17B | Statement of administrator's proposal | |
09 Feb 2011 | AD01 | Registered office address changed from Ringtail Road Burscough Industrial Estate Burscough Lancashire L40 8LB on 9 February 2011 | |
08 Feb 2011 | 2.12B | Appointment of an administrator | |
26 Nov 2010 | AR01 |
Annual return made up to 11 September 2010 with full list of shareholders
Statement of capital on 2010-11-26
|
|
26 Nov 2010 | AP03 | Appointment of Mr Joseph Allen Munro as a secretary | |
26 Nov 2010 | TM02 | Termination of appointment of Munro Commercials Ltd. as a secretary | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 11 September 2009 with full list of shareholders | |
09 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 10 | |
24 Sep 2008 | 363a | Return made up to 11/09/08; full list of members | |
16 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 9 | |
29 Jul 2008 | 288c | Director's Change of Particulars / joseph munro / 29/07/2008 / HouseName/Number was: , now: munro house; Street was: douglas villa, now: ringtail court; Area was: meadow lane, now: burscough industrial estate; Post Town was: mawdesley, now: ormskirk; Post Code was: L40 2QA, now: L40 8LB; Country was: , now: united kingdom | |
29 Jul 2008 | 288a | Secretary appointed munro commercials LTD. | |
29 Jul 2008 | 288b | Appointment Terminated Secretary allen munro commercials LTD. | |
16 Jun 2008 | 288a | Secretary appointed allen munro commercials LTD. | |
16 Jun 2008 | 288b | Appointment Terminated Secretary ian munro | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |