- Company Overview for MURRON DEVELOPMENTS LTD. (SC358317)
- Filing history for MURRON DEVELOPMENTS LTD. (SC358317)
- People for MURRON DEVELOPMENTS LTD. (SC358317)
- More for MURRON DEVELOPMENTS LTD. (SC358317)
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) |
---|---|---|---|
31 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2011 | TM01 | Termination of appointment of Marianne Mckechnie as a director | |
13 Jan 2011 | AD01 | Registered office address changed from C/O Brady Legal Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ United Kingdom on 13 January 2011 | |
09 Jun 2010 | AR01 |
Annual return made up to 17 April 2010 with full list of shareholders
Statement of capital on 2010-06-09
|
|
25 May 2010 | AD01 | Registered office address changed from Unit 5 Lomond Business Park Baltimore Road Glenrothes Fife KY6 2PJ on 25 May 2010 | |
25 May 2010 | AD02 | Register inspection address has been changed | |
25 May 2010 | CH01 | Director's details changed for Scott Mckechnie on 19 February 2010 | |
25 May 2010 | CH03 | Secretary's details changed for Scott Mckechnie on 19 February 2010 | |
25 May 2010 | CH01 | Director's details changed for Marianne Mckechnie on 19 February 2010 | |
24 Apr 2009 | 288a | Director appointed marianne mckechnie | |
24 Apr 2009 | 288a | Director and secretary appointed scott mckechnie | |
21 Apr 2009 | 288b | Appointment terminated secretary peter trainer | |
21 Apr 2009 | 288b | Appointment terminated director susan mcintosh | |
21 Apr 2009 | 288b | Appointment terminated director peter trainer | |
17 Apr 2009 | NEWINC | Incorporation |