- Company Overview for MURRAY METALS LIMITED (SC417296)
- Filing history for MURRAY METALS LIMITED (SC417296)
- People for MURRAY METALS LIMITED (SC417296)
- Charges for MURRAY METALS LIMITED (SC417296)
- More for MURRAY METALS LIMITED (SC417296)
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) |
---|---|---|---|
22 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
22 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
22 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
22 May 2012 | 466(Scot) | Alterations to floating charge 2 | |
08 May 2012 | AP01 | Appointment of Graeme Everitt Hill as a director | |
08 May 2012 | AP01 | Appointment of Samuel William Peter Collard as a director | |
08 May 2012 | AP01 | Appointment of David Barrie Lawson as a director | |
15 Mar 2012 | AD01 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 15 March 2012 | |
15 Mar 2012 | TM02 | Termination of appointment of D.W. Company Services Limited as a secretary | |
15 Mar 2012 | TM01 | Termination of appointment of D.W. Director 1 Limited as a director | |
15 Mar 2012 | TM01 | Termination of appointment of D.W. Company Services Limited as a director | |
15 Mar 2012 | TM01 | Termination of appointment of Kenneth Rose as a director | |
15 Mar 2012 | AP01 | Appointment of Sir David Edward Murray as a director | |
15 Mar 2012 | AP01 | Appointment of David Douglas Murray as a director | |
15 Mar 2012 | CERTNM |
Company name changed dunwilco (1736) LIMITED\certificate issued on 15/03/12
|
|
17 Feb 2012 | NEWINC | Incorporation |