- Company Overview for BEARDSHAW MURRAY (UK) LIMITED (06368660)
- Filing history for BEARDSHAW MURRAY (UK) LIMITED (06368660)
- People for BEARDSHAW MURRAY (UK) LIMITED (06368660)
- More for BEARDSHAW MURRAY (UK) LIMITED (06368660)
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) |
---|---|---|---|
04 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2009 | AA | Accounts made up to 31 August 2008 | |
18 Nov 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/08/2008 | |
18 Sep 2008 | 363a | Return made up to 12/09/08; full list of members | |
17 Sep 2008 | 287 | Registered office changed on 17/09/2008 from regent's court princess street hull HU2 8BA | |
17 Sep 2008 | 353 | Location of register of members | |
17 Sep 2008 | 288c | Director and Secretary's Change of Particulars / tracey pelham / 06/01/2008 / Title was: , now: ms; HouseName/Number was: , now: 127; Street was: 67 norton grove, now: anlaby park road south; Region was: north humberside, now: east yorkshire; Post Code was: HU4 6HL, now: HU4 7DD; Country was: , now: england | |
17 Sep 2008 | 288c | Director's Change of Particulars / david kitney / 05/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 21; Street was: 15 springhead gardens, now: hawthorne avenue; Post Town was: hull, now: willerby; Region was: north humberside, now: east yorkshire; Post Code was: HU5 5YT, now: HU10 6JU; Country was: , now: england | |
28 Sep 2007 | 288a | New director appointed | |
28 Sep 2007 | 288a | New secretary appointed;new director appointed | |
28 Sep 2007 | 288b | Secretary resigned | |
28 Sep 2007 | 288b | Director resigned | |
12 Sep 2007 | NEWINC | Incorporation |