G. MUIRHEAD DEVELOPMENTS LIMITED

06288893
6TH FLOOR 338 EUSTON ROAD LONDON NW1 3BG

Documents

Documents
Date Category Description Pages
07 Jun 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
14 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Nov 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Nov 2015 capital Statement of capital (Section 108) 4 Buy now
23 Nov 2015 insolvency Solvency Statement dated 22/10/15 1 Buy now
23 Nov 2015 resolution Resolution 9 Buy now
20 Jul 2015 annual-return Annual Return 5 Buy now
06 Jun 2015 accounts Annual Accounts 9 Buy now
14 Nov 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Nov 2014 capital Statement of capital (Section 108) 4 Buy now
14 Nov 2014 insolvency Solvency Statement dated 16/10/14 1 Buy now
14 Nov 2014 resolution Resolution 7 Buy now
05 Sep 2014 officers Change of particulars for corporate secretary 1 Buy now
20 Aug 2014 officers Change of particulars for director (Mr Edward William Mole) 2 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
24 Jun 2014 accounts Annual Accounts 9 Buy now
15 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Apr 2014 officers Change of particulars for corporate secretary (Capital Trading Companies Secretaries Limited) 1 Buy now
28 Jan 2014 officers Appointment of director (Mr Edward William Mole) 2 Buy now
16 Jan 2014 officers Termination of appointment of director (Dean Brown) 1 Buy now
26 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
26 Nov 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Nov 2013 insolvency Solvency statement dated 05/11/13 1 Buy now
26 Nov 2013 resolution Resolution 4 Buy now
05 Nov 2013 officers Termination of appointment of director (Steven Oliver) 1 Buy now
05 Nov 2013 officers Termination of appointment of director (Stephen Daniels) 1 Buy now
05 Nov 2013 officers Appointment of director (Mr Dean Matthew Brown) 2 Buy now
05 Nov 2013 officers Appointment of director (Mr Steven Edward Oliver) 2 Buy now
12 Sep 2013 officers Termination of appointment of director (Timothy Jackson-Stops) 1 Buy now
12 Sep 2013 officers Appointment of director (Mr Stephen Richards Daniels) 2 Buy now
12 Sep 2013 officers Termination of appointment of director (David Foster) 1 Buy now
12 Sep 2013 officers Termination of appointment of director (Steven Oliver) 1 Buy now
17 Jul 2013 annual-return Annual Return 6 Buy now
17 May 2013 accounts Annual Accounts 9 Buy now
04 Jul 2012 annual-return Annual Return 6 Buy now
10 May 2012 officers Appointment of director (Mr David Martin Foster) 2 Buy now
09 May 2012 officers Termination of appointment of director (David Watkins) 1 Buy now
08 May 2012 accounts Annual Accounts 9 Buy now
26 Nov 2011 document-replacement Second Filing Of Form With Form Type 5 Buy now
07 Nov 2011 officers Change of particulars for corporate secretary 3 Buy now
27 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Sep 2011 officers Appointment of director (Mr Timothy William Ashworth Jackson-Stops) 2 Buy now
13 Sep 2011 officers Termination of appointment of director (Edward Porteous) 1 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
12 Apr 2011 officers Change of particulars for corporate secretary (Close Trading Companies Secretaries Limited) 1 Buy now
05 Apr 2011 officers Change of particulars for corporate secretary 1 Buy now
04 Apr 2011 officers Change of particulars for director (Mr Steven Oliver) 2 Buy now
31 Mar 2011 officers Change of particulars for director (Mr Steven Oliver) 2 Buy now
02 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Nov 2010 accounts Annual Accounts 11 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
19 Nov 2009 accounts Annual Accounts 11 Buy now
19 Oct 2009 officers Change of particulars for director (Mr Steven Oliver) 2 Buy now
11 Aug 2009 officers Director's change of particulars / david watkins / 11/08/2009 1 Buy now
23 Jun 2009 annual-return Return made up to 21/06/09; full list of members 4 Buy now
15 May 2009 officers Director's change of particulars / steven oliver / 14/05/2009 1 Buy now
05 Nov 2008 accounts Annual Accounts 10 Buy now
11 Jul 2008 officers Director appointed david jones watkins 1 Buy now
10 Jul 2008 officers Appointment terminated director anthony wyld 1 Buy now
23 Jun 2008 annual-return Return made up to 21/06/08; full list of members 4 Buy now
12 Dec 2007 officers New director appointed 1 Buy now
12 Dec 2007 officers Director resigned 1 Buy now
29 Nov 2007 officers Director's particulars changed 1 Buy now
06 Jul 2007 capital Ad 05/07/07-05/07/07 £ si 347000@0.50=173500 £ ic 173650/347150 1 Buy now
21 Jun 2007 capital Ad 21/06/07-21/06/07 £ si 347299@0.50=173649 £ ic 1/173650 1 Buy now
21 Jun 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
21 Jun 2007 incorporation Incorporation Company 18 Buy now