MUNROE HOLDINGS LIMITED: Filings
Overview
| Company Name | MUNROE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC412598 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MUNROE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(Scot) | ||||||||||||||
Termination of appointment of Julie Mansfield Jackson as a secretary on Nov 01, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Christopher John Endsor as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Murdoch as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Michael Norman Carruthers as a director on Nov 01, 2017 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Oct 16, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed tmgl holdings LIMITED\certificate issued on 11/10/17 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Julie Mansfield Jackson as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Ian Murdoch as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||||||
Termination of appointment of Donald William Borland as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sheelagh Jane Duffield as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge SC4125980004 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC4125980005 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 18 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0