Advanced company searchLink opens in new window

MRGB REALISATIONS LIMITED

Company number 01008301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
17 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
27 Apr 2017 AD01 Registered office address changed from 7 More London Riverside London SE1 2RT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 April 2017
20 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Apr 2017 AC92 Restoration by order of the court
29 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 28 May 2015
22 Jul 2014 4.68 Liquidators' statement of receipts and payments to 28 May 2014
18 Jul 2013 4.68 Liquidators' statement of receipts and payments to 28 May 2013
18 Jul 2013 4.68 Liquidators' statement of receipts and payments to 28 May 2013
06 Aug 2012 TM01 Termination of appointment of Norman Frank Revill as a director on 4 July 2012
20 Jun 2012 TM01 Termination of appointment of Christopher Ian Wells as a director on 25 May 2012
19 Jun 2012 2.24B Administrator's progress report to 28 May 2012
19 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2012 2.24B Administrator's progress report to 29 May 2012
08 Jun 2012 600 Appointment of a voluntary liquidator
29 May 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Mar 2012 CERTNM Company name changed manroland great britain LTD.\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
14 Mar 2012 CONNOT Change of name notice
08 Mar 2012 TM02 Termination of appointment of Christopher Ian Wells as a secretary on 24 February 2012
08 Mar 2012 TM01 Termination of appointment of Gerhard Walter Gocek as a director on 24 February 2012
08 Mar 2012 TM01 Termination of appointment of Peter Kuisle as a director on 9 February 2012