- Company Overview for MURRAY LASER LIMITED (SC424316)
- Filing history for MURRAY LASER LIMITED (SC424316)
- People for MURRAY LASER LIMITED (SC424316)
- More for MURRAY LASER LIMITED (SC424316)
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) |
---|---|---|---|
21 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2013 | DS01 | Application to strike the company off the register | |
10 Jun 2013 | AR01 |
Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
|
|
10 Jun 2013 | AD01 | Registered office address changed from Art's Complex 151 st Margaret's House Room 628 London Road Edinburgh EH7 6AE United Kingdom on 10 June 2013 | |
07 Jan 2013 | AD01 | Registered office address changed from 2 Collins Place Edinburgh EH3 5JD United Kingdom on 7 January 2013 | |
12 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 17 May 2012
|
|
12 Jun 2012 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 17 May 2012 | |
12 Jun 2012 | AP01 | Appointment of Mr Niall Murray as a director on 17 May 2012 | |
12 Jun 2012 | AP01 | Appointment of Mr Andrew Murray as a director on 17 May 2012 | |
12 Jun 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 March 2013 | |
24 May 2012 | TM01 | Termination of appointment of Stephen George Mabbott as a director on 17 May 2012 | |
17 May 2012 | NEWINC | Incorporation |