- Company Overview for MURRAY PROPERTIES (MANCHESTER) LTD (04693358)
- Filing history for MURRAY PROPERTIES (MANCHESTER) LTD (04693358)
- People for MURRAY PROPERTIES (MANCHESTER) LTD (04693358)
- Charges for MURRAY PROPERTIES (MANCHESTER) LTD (04693358)
- More for MURRAY PROPERTIES (MANCHESTER) LTD (04693358)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2012 | AR01 |
Annual return made up to 11 March 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
05 May 2011 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
15 Sep 2010 | CH03 | Secretary's details changed for Neil William Murray on 11 March 2010 | |
15 Sep 2010 | AD01 | Registered office address changed from 5 Egerton Crescent Manchester Lancashire M20 4PN on 15 September 2010 | |
15 Sep 2010 | CH01 | Director's details changed for Mrs Annette Elizabeth Murray on 10 March 2010 |