MURWEST A.G. SERVICES LIMITED

2nd Floor 33 Blagrave Street, Reading, RG1 1PW
StatusDISSOLVED
Company No.04405667
CategoryPrivate Limited Company
Incorporated27 Mar 2002
Age22 years, 1 month, 22 days
JurisdictionEngland Wales
Dissolution27 Jul 2017
Years6 years, 9 months, 22 days

SUMMARY

MURWEST A.G. SERVICES LIMITED is an dissolved private limited company with number 04405667. It was incorporated 22 years, 1 month, 22 days ago, on 27 March 2002 and it was dissolved 6 years, 9 months, 22 days ago, on 27 July 2017. The company address is 2nd Floor 33 Blagrave Street, Reading, RG1 1PW.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jul 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jan 2017

Action Date: 29 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-29

Documents

View document PDF

Liquidation court order miscellaneous

Date: 27 Sep 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order - removal/ replacement of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Ind Estate Hereford HR2 6FE

Change date: 2016-09-20

New address: 2nd Floor 33 Blagrave Street Reading RG1 1PW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 15 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Feb 2016

Action Date: 29 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2015

Action Date: 29 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2014

Action Date: 29 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: Woodlands Farm, Ashford Hill Thatcham Berkshire RG19 8BA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Bradley Paul Murduck

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-27

Officer name: Michael John Welsh

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrea Sheila Cripps

Change date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/03/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/03/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKHALL PROPERTIES LIMITED

QUADRANT HOUSE FLOOR 6,LONDON,E1W 1YW

Number:10927485
Status:ACTIVE
Category:Private Limited Company

CAPS MEDICAL LTD

THE WHITE & COMPANY GROUP,PARSONAGE,M3 2JA

Number:06141479
Status:ACTIVE
Category:Private Limited Company

FOX CHANGE DELIVERY LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:08007059
Status:ACTIVE
Category:Private Limited Company

GOURMET FRESH PIZZA LTD

42 BATTERSEA PARK ROAD,LONDON,SW11 4JP

Number:10640823
Status:ACTIVE
Category:Private Limited Company

IRMAX CONSTRUCTION LTD

1 HARTLEPOOL COURT,LONDON,E16 2RL

Number:10468098
Status:ACTIVE
Category:Private Limited Company

MYFIXERS LTD

31 BILLINGE AVENUE,BLACKBURN,BB2 6SJ

Number:11548441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source