Murray-Rea Residential Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 5, 1995)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

CANNOCK SAUNAS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 01088185
Record last updated Monday, April 27, 2015 3:02:10 AM UTC
Official Address Arclive House Short Street Premier Businessrk Walsall West Midlands Ws29eb St Matthew's
There are 3 companies registered at this street
Locality St Matthew's
Region England
Postal Code WS29EB
Sector development, estate, limit, rea, real

Charts

Visits

MURRAY-REA RESIDENTIAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-72025-2012
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Registry Mar 14, 2001 Dissolved Dissolved
Registry Dec 14, 2000 Liquidator's progress report Liquidator's progress report
Registry Dec 14, 2000 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 31, 2000 Liquidator's progress report Liquidator's progress report
Registry May 4, 2000 Liquidator's progress report 1088... Liquidator's progress report 1088...
Registry Aug 23, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 10, 1999 Change in situation or address of registered office 1088... Change in situation or address of registered office 1088...
Registry Apr 20, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 20, 1999 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Apr 20, 1999 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 25, 1999 Annual return Annual return
Financials Oct 29, 1998 Annual accounts Annual accounts
Registry Feb 17, 1998 Company name change Company name change
Registry Feb 16, 1998 Change of name certificate Change of name certificate
Registry Jan 28, 1998 Annual return Annual return
Financials Oct 30, 1997 Annual accounts Annual accounts
Registry Jan 25, 1997 Annual return Annual return
Financials Oct 26, 1996 Annual accounts Annual accounts
Registry Jan 29, 1996 Written elective resolution Written elective resolution
Registry Jan 29, 1996 Annual return Annual return
Registry Jan 29, 1996 Written elective resolution Written elective resolution
Financials Oct 5, 1995 Annual accounts Annual accounts
Registry Jun 15, 1995 Alter mem and arts Alter mem and arts
Registry Jan 29, 1995 Annual return Annual return
Registry Jan 29, 1995 Director's particulars changed Director's particulars changed
Registry Jan 29, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 31, 1994 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Oct 31, 1994 Annual accounts Annual accounts
Registry Feb 6, 1994 Annual return Annual return
Financials Nov 8, 1993 Annual accounts Annual accounts
Registry Feb 22, 1993 Annual return Annual return
Registry Feb 22, 1993 Director's particulars changed Director's particulars changed
Financials Oct 15, 1992 Annual accounts Annual accounts
Registry Feb 6, 1992 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 28, 1992 Annual return Annual return
Registry Jan 28, 1992 Director's particulars changed Director's particulars changed
Registry Dec 31, 1991 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Dec 19, 1991 Annual accounts Annual accounts
Registry Feb 5, 1991 Annual return Annual return
Financials Dec 11, 1990 Annual accounts Annual accounts
Financials Feb 22, 1990 Annual accounts 1088... Annual accounts 1088...
Registry Feb 22, 1990 Annual return Annual return
Registry Feb 19, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 22, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 11, 1989 Annual return Annual return
Financials Nov 30, 1988 Annual accounts Annual accounts
Registry Dec 2, 1987 Annual return Annual return
Financials Dec 2, 1987 Annual accounts Annual accounts
Registry Sep 8, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 30, 1986 Annual return Annual return
Financials Oct 8, 1986 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 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