MRI MOORES ROWLAND LLP

36-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.OC304070
CategoryLimited Liability Partnership
Incorporated05 Mar 2003
Age21 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution15 May 2018
Years6 years, 1 month, 1 day

SUMMARY

MRI MOORES ROWLAND LLP is an dissolved limited liability partnership with number OC304070. It was incorporated 21 years, 3 months, 11 days ago, on 05 March 2003 and it was dissolved 6 years, 1 month, 1 day ago, on 15 May 2018. The company address is 36-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2017

Action Date: 25 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2016

Action Date: 25 May 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2015

Action Date: 25 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2014

Action Date: 25 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Jul 2013

Action Date: 25 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jul 2012

Action Date: 25 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2011

Action Date: 25 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-05-25

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 01 Jun 2010

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 24 May 2010

Action Date: 24 May 2010

Category: Address

Type: LLAD01

Old address: 1St Floor 86 Brook Street London W1K 5AY

Change date: 2010-05-24

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Richard Anthony Karmel

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/03/09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/03/08

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: LLP288c

Description: Member's particulars richard anthony karmel logged form

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: LLP287

Description: Registered office changed on 11/06/2008 from 3 sheldon square london W2 6PS

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/03/07

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/03/06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 01 May 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 23 Apr 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/03/05

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/03/04

Documents

View document PDF

Legacy

Date: 24 Nov 2003

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 08/04/03 from: 3 sheldon square paddington london W2 6PS

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 05 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLA ITALIA (BATH) LIMITED

4A ARGYLE STREET,BATH,BA2 4BA

Number:09739898
Status:ACTIVE
Category:Private Limited Company

CLEAN MACHINE SHEFFIELD LTD

64 SPINK HALL LANE,SHEFFIELD,S36 1FL

Number:11604590
Status:ACTIVE
Category:Private Limited Company

JBMS DEVELOPMENTS LTD

17 NORTHGATE,CHICHESTER,PO19 1BE

Number:08058007
Status:ACTIVE
Category:Private Limited Company

KAYON DESIGNS LIMITED

18 COLCHESTER AVENUE,LONDON,E12 5LE

Number:09615582
Status:ACTIVE
Category:Private Limited Company

ORODO PROGRESSIVE UNION LIMITED

FLAT 7 4116 BRANDRAM ROAD,LONDON,SE13 5EA

Number:11388029
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SJC APARTMENTS RTM COMPANY LIMITED

ANTHONY JAMES, 35-37,SOUTHPORT,PR9 0NS

Number:08352528
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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