- Company Overview for TWO MURRAYS LIMITED (07912757)
- Filing history for TWO MURRAYS LIMITED (07912757)
- People for TWO MURRAYS LIMITED (07912757)
- Insolvency for TWO MURRAYS LIMITED (07912757)
- More for TWO MURRAYS LIMITED (07912757)
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 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
05 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2013 | AD01 | Registered office address changed from 175 Fore Street Exeter Devon EX4 3AX on 18 November 2013 | |
19 Sep 2013 | AP01 | Appointment of Mr Julian Christopher Burton as a director on 19 September 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from 175 Fore Street Exeter EX4 3AX England on 17 June 2013 | |
14 Jun 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from C/O Manny Hussain 175 Fore Street Exeter EX4 3AX England on 13 June 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN England on 13 June 2013 | |
11 Feb 2013 | AR01 |
Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-02-11
|
|
17 Jan 2012 | NEWINC |
Incorporation
|