MURRAYFIELD REAL ESTATE (SECOND DUNDEE) LIMITED

Company Documents

DateDescription
07/09/197 September 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/06/197 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

26/02/1926 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2018:LIQ. CASE NO.1

View Document

20/02/1820 February 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1

View Document

31/08/1731 August 2017 CORPORATE DIRECTOR APPOINTED NOE GROUP (CORPORATE SERVICES) LIMITED

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY F&C REIT (CORPORATE SERVICES) LIMITED

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR F&C REIT (CORPORATE SERVICES) LIMITED

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP

View Document

03/02/173 February 2017 DECLARATION OF SOLVENCY

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 5 WIGMORE STREET LONDON W1U 1PB

View Document

19/01/1719 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/01/1716 January 2017 SPECIAL RESOLUTION TO WIND UP

View Document

23/09/1623 September 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

19/07/1619 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 SOLVENCY STATEMENT DATED 08/07/16

View Document

11/07/1611 July 2016 STATEMENT BY DIRECTORS

View Document

11/07/1611 July 2016 11/07/16 STATEMENT OF CAPITAL GBP 0.05

View Document

11/07/1611 July 2016 REDUCE ISSUED CAPITAL 08/07/2016

View Document

22/06/1622 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/01/165 January 2016 DISS40 (DISS40(SOAD))

View Document

17/12/1517 December 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/1529 September 2015 FIRST GAZETTE

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

17/07/1417 July 2014 CORPORATE DIRECTOR APPOINTED F&C REIT (CORPORATE SERVICES) LIMITED

View Document

14/07/1414 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR F&C REIT (CORPORATE DIRECTORS) LIMITED

View Document

30/11/1330 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006878850007

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM 5 STRAND LONDON WC2N 5AF

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED PAUL GRAHAM MEADS

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR LS DIRECTOR LIMITED

View Document

29/11/1329 November 2013 CORPORATE SECRETARY APPOINTED F&C REIT (CORPORATE SERVICES) LIMITED

View Document

29/11/1329 November 2013 CORPORATE DIRECTOR APPOINTED F&C REIT (CORPORATE DIRECTORS) LIMITED

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY LS COMPANY SECRETARIES LIMITED

View Document

25/11/1325 November 2013 ADOPT ARTICLES 18/11/2013

View Document

08/10/138 October 2013 SECTION 519

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1324 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LS RETAIL DIRECTOR LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/07/1216 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

01/06/111 June 2011 DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUDGEON

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/07/1029 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LS RETAIL DIRECTOR LIMITED

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

09/01/039 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 ALTERARTICLES24/03/00

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9820 August 1998 AUDITOR'S RESIGNATION

View Document

28/07/9828 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

15/04/9815 April 1998 £ NC 1000/20000111 30/03/98

View Document

15/04/9815 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/98

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/953 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

03/08/953 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/08/941 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/933 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/924 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/08/9212 August 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: LANDSEC HOUSE 21 NEW FETTER LANE LONDON EC4A 1AE

View Document

30/08/9130 August 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/902 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/08/8921 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/02/8923 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8818 August 1988 RETURN MADE UP TO 18/07/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/03/8817 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8817 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

30/07/8630 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

09/09/759 September 1975 ANNUAL ACCOUNTS MADE UP DATE 31/03/75

View Document

27/03/6127 March 1961 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