MARAY PROPERTIES LIMITED

Company Documents

DateDescription
14/02/1414 February 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/01/1424 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
C/O MCLINTOCKS
2 HILLIARDS COURT
CHESTER BUSINESS PARK
CHESTER
CH4 9PX
UNITED KINGDOM

View Document

05/12/135 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN NORMAN / 18/03/2013

View Document

19/06/1319 June 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, SECRETARY ALASTAIR JEFFCOTT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN NORMAN / 18/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 5 ST JOHNS COURT, VICARS LANE CHESTER CHESHIRE CH1 1QP

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company