- Company Overview for MURRAYFIELD MANAGEMENT LIMITED (08780111)
- Filing history for MURRAYFIELD MANAGEMENT LIMITED (08780111)
- People for MURRAYFIELD MANAGEMENT LIMITED (08780111)
- More for MURRAYFIELD MANAGEMENT LIMITED (08780111)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2016 | TM01 | Termination of appointment of Noel Gareth Edwards as a director on 5 July 2016 | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | TM01 | Termination of appointment of Derek Joseph Walsh as a director on 2 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Derek Joseph Walsh as a director on 2 December 2015 | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
17 Nov 2014 | AP01 | Appointment of Mr Steven James William Coutts as a director on 4 August 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Noel Gareth Edwards as a director on 4 August 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr David Coutts as a director on 4 August 2014 | |
17 Nov 2014 | TM02 | Termination of appointment of Derek Joseph Walsh as a secretary on 1 July 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 68 High Street Tarporley Cheshire CW6 0AT on 13 November 2014 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|