Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Murray Group Management LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 4, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01486046
Record last updated Friday, August 26, 2016 1:59:16 PM UTC
Official Address One Eleven Edmund Street Ladywood
There are 899 companies registered at this street
Postal Code B32HJ
Sector Non-trading companynon trading

Charts

Visits

MURRAY GROUP MANAGEMENT LIMITED (United Kingdom) Page visits 2024

Searches

MURRAY GROUP MANAGEMENT LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Notices Aug 26, 2016 Notice of intended dividends Notice of intended dividends
Notices Jan 8, 2016 Appointment of liquidators Appointment of liquidators
Notices Feb 5, 2015 Appointment of liquidators 2267... Appointment of liquidators 2267...
Notices Jan 12, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Jan 12, 2015 Meetings of creditors Meetings of creditors
Registry May 13, 2013 Annual return Annual return
Financials Apr 4, 2013 Annual accounts Annual accounts
Registry May 17, 2012 Change of particulars for director Change of particulars for director
Registry May 17, 2012 Annual return Annual return
Registry May 17, 2012 Change of registered office address Change of registered office address
Financials Apr 11, 2012 Annual accounts Annual accounts
Registry May 9, 2011 Resignation of one Director Resignation of one Director
Registry Apr 18, 2011 Annual return Annual return
Financials Apr 7, 2011 Annual accounts Annual accounts
Financials May 10, 2010 Annual accounts 1486... Annual accounts 1486...
Registry Apr 30, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 30, 2010 Annual return Annual return
Registry Apr 28, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 21, 2010 Memorandum of association Memorandum of association
Registry Dec 16, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 8, 2009 Resignation of one Director Resignation of one Director
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Change of particulars for director 1486... Change of particulars for director 1486...
Registry Nov 26, 2009 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Change of particulars for director 1486... Change of particulars for director 1486...
Registry Nov 26, 2009 Change of particulars for secretary Change of particulars for secretary
Registry Sep 29, 2009 Change of accounting reference date Change of accounting reference date
Registry Mar 31, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 31, 2009 Annual return Annual return
Financials Nov 26, 2008 Annual accounts Annual accounts
Registry Apr 10, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 8, 2008 Annual return Annual return
Financials Dec 2, 2007 Annual accounts Annual accounts
Registry Apr 27, 2007 Annual return Annual return
Registry Jan 21, 2007 Appointment of a director Appointment of a director
Registry Jan 10, 2007 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Jan 4, 2007 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 5, 2006 Annual accounts Annual accounts
Registry May 2, 2006 Annual return Annual return
Registry Feb 15, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 2, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 17, 2006 Resignation of a director Resignation of a director
Financials Dec 6, 2005 Annual accounts Annual accounts
Registry May 3, 2005 Annual return Annual return
Financials Oct 12, 2004 Annual accounts Annual accounts
Registry Apr 23, 2004 Annual return Annual return
Financials Dec 10, 2003 Annual accounts Annual accounts
Registry May 15, 2003 Annual return Annual return
Financials Sep 3, 2002 Annual accounts Annual accounts
Registry May 28, 2002 Resignation of a secretary Resignation of a secretary
Registry May 28, 2002 Appointment of a secretary Appointment of a secretary
Registry May 8, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 11, 2002 Annual return Annual return
Financials Jul 27, 2001 Annual accounts Annual accounts
Registry Apr 3, 2001 Annual return Annual return
Financials Oct 20, 2000 Annual accounts Annual accounts
Registry Apr 21, 2000 Annual return Annual return
Registry Feb 16, 2000 Resignation of a director Resignation of a director
Registry Feb 16, 2000 Appointment of a director Appointment of a director
Registry Jan 13, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Nov 21, 1999 Annual accounts Annual accounts
Registry Oct 29, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 2, 1999 Annual return Annual return
Registry Mar 10, 1999 Resignation of a director Resignation of a director
Registry Feb 15, 1999 Appointment of a director Appointment of a director
Financials Nov 11, 1998 Annual accounts Annual accounts
Registry Oct 30, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 20, 1998 Particulars of a mortgage or charge 1486... Particulars of a mortgage or charge 1486...
Registry Apr 16, 1998 Annual return Annual return
Financials Nov 7, 1997 Annual accounts Annual accounts
Registry Jun 24, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 27, 1997 Annual return Annual return
Financials Oct 23, 1996 Annual accounts Annual accounts
Registry Apr 16, 1996 Annual return Annual return
Registry Mar 11, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 20, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 7, 1995 Director resigned, new director appointed 1486... Director resigned, new director appointed 1486...
Registry Oct 11, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 11, 1995 Director resigned, new director appointed 1486... Director resigned, new director appointed 1486...
Financials Sep 6, 1995 Annual accounts Annual accounts
Registry Apr 21, 1995 Annual return Annual return
Registry Feb 7, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 11, 1995 Director resigned, new director appointed 1486... Director resigned, new director appointed 1486...
Financials Dec 1, 1994 Annual accounts Annual accounts
Registry Apr 11, 1994 Annual return Annual return
Financials Dec 10, 1993 Annual accounts Annual accounts
Registry Apr 26, 1993 Annual return Annual return
Registry Apr 26, 1993 Director's particulars changed Director's particulars changed
Registry Feb 4, 1993 Alter mem and arts Alter mem and arts
Registry Feb 2, 1993 Change of name certificate Change of name certificate
Registry Jan 18, 1993 Alter mem and arts Alter mem and arts
Registry Jan 18, 1993 Director resigned, new director appointed Director resigned, new director appointed
Financials Dec 7, 1992 Annual accounts Annual accounts
Registry Dec 5, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 27, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 7, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 29, 1992 Declaration of satisfaction in full or in part of a mortgage or charge 1486... Declaration of satisfaction in full or in part of a mortgage or charge 1486...
Registry Oct 5, 1992 Annual return Annual return
Registry Oct 5, 1992 Director's particulars changed Director's particulars changed
Registry May 21, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy