MURRAY EMERGING GROWTH AND INCOME TRUST PLC

Company Documents

DateDescription
07/12/127 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/127 September 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 LIQ DIV ASSETS MEMBERS 29/10/04

View Document

02/11/042 November 2004 SPECIAL RESOLUTION TO WIND UP

View Document

02/11/042 November 2004 REGISTERED OFFICE CHANGED ON 02/11/04 FROM: 123 SAINT VINCENT STREET GLASGOW G2 5EA

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 INTERIM ACCOUNTS MADE UP TO 12/10/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 23/09/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0318 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 23/09/02; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/0222 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 23/09/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 � IC 12832075/1524330 23/03/01 � SR [email protected]= 11307744

View Document

05/04/015 April 2001 � NC 22000000/10692255 23/03/01

View Document

04/04/014 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/014 April 2001 S-DIV 19/03/01

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: 7 WEST NILE STREET GLASGOW STRATHCLYDE G1 2PX

View Document

26/03/0126 March 2001 WARRANTS CONSENT TO 12/03/01

View Document

26/03/0126 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/0126 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0126 March 2001 CO AUTH TO MAKE MARKET 19/03/01

View Document

26/03/0126 March 2001 SUBDIVISION OF SHARES 19/03/01

View Document

26/03/0126 March 2001 CO CONTINUE IN BUSINESS 19/03/01

View Document

26/03/0126 March 2001 RECLASS OF SHARES 19/03/01

View Document

26/03/0126 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/03/0123 March 2001 COMPANY NAME CHANGED MURRAY EMERGING ECONOMIES TRUST PLC CERTIFICATE ISSUED ON 23/03/01

View Document

19/02/0119 February 2001 PROSPECTUS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 23/09/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/03/003 March 2000 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

25/02/0025 February 2000 ALTERARTICLES23/02/00

View Document

25/02/0025 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/01/0025 January 2000 � IC 12957025/12894525 04/10/99 � SR [email protected]=62500

View Document

25/01/0025 January 2000 � IC 13150775/13088275 29/09/99 � SR [email protected]=62500

View Document

25/01/0025 January 2000 � IC 13019525/12957025 01/10/99 � SR [email protected]=62500

View Document

25/01/0025 January 2000 � IC 12894525/12832025 05/10/99 � SR [email protected]=62500

View Document

25/01/0025 January 2000 � IC 13088275/13019525 30/09/99 � SR [email protected]=68750

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 � IC 13213275/13150775 19/10/99 � SR [email protected]=62500

View Document

15/10/9915 October 1999 � IC 13463275/13213275 28/09/99 � SR [email protected]=250000

View Document

11/10/9911 October 1999 RETURN MADE UP TO 23/09/99; BULK LIST AVAILABLE SEPARATELY

View Document

24/08/9924 August 1999 � IC 13532025/13494525 11/08/99 � SR [email protected]=37500

View Document

24/08/9924 August 1999 � IC 13494525/13463275 17/08/99 � SR [email protected]=31250

View Document

13/08/9913 August 1999 � IC 13594525/13532025 30/07/99 � SR [email protected]=62500

View Document

26/07/9926 July 1999 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

12/07/9912 July 1999 CANCELLATION OF SHARE PREM.ACC.

View Document

12/07/9912 July 1999 REDUCTION OF SHARE PREMIUM

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

10/03/9910 March 1999 ADOPT MEM AND ARTS 24/02/99

View Document

10/03/9910 March 1999 IMPLEMENTING OF PROPOSA 03/03/99

View Document

10/03/9910 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/988 October 1998 RETURN MADE UP TO 23/09/98; BULK LIST AVAILABLE SEPARATELY

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 23/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

17/12/9617 December 1996 ALTER MEM AND ARTS 04/06/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9421 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/9421 November 1994 NC INC ALREADY ADJUSTED 08/11/94

View Document

21/11/9421 November 1994 SECT 94 08/11/94

View Document

10/11/9410 November 1994 LISTING PARTICULARS 091194

View Document

03/11/943 November 1994 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

28/10/9428 October 1994 Application to commence business

View Document

28/10/9428 October 1994 APPLICATION COMMENCE BUSINESS

View Document

28/10/9428 October 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

24/10/9424 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information