Mrgb Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 14, 2011)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PERSHKE PRICE SERVICE ORGANISATION LIMITED
MAN ROLAND GREAT BRITAIN LIMITED
MANROLAND GREAT BRITAIN LTD.
Company type Private Limited Company , Dissolved Company Number 01008301 Record last updated Sunday, June 4, 2017 2:57:56 PM UTC Official Address 7 Lynton House Tavistock Square King's Cross There are 3,215 companies registered at this street
Locality King's Crosslondon Region CamdenLondon, England Postal Code WC1H9LT Sector Wholesale of other machinery and equipment
Visits Document Type Publication date Download link Registry Apr 27, 2017 Change of registered office address Registry Apr 20, 2017 Notice of appointment of liquidator in a voluntary winding up Notices Apr 13, 2017 Appointment of liquidators Registry Apr 4, 2017 Notice of move from administration to creditors' voluntary liquidation Registry Apr 3, 2017 Order of court - restoration Registry Oct 29, 2016 Second notification of strike-off action in london gazette Registry Jul 29, 2016 Return of final meeting in a creditors' voluntary winding-up Notices May 13, 2016 Final meetings Notices Mar 31, 2016 Final meetings 2511... Registry Jul 16, 2015 Liquidator's progress report Registry Jul 22, 2014 Liquidator's progress report 7909097... Registry Jul 18, 2013 Liquidator's progress report Registry Jul 18, 2013 Liquidator's progress report 7887646... Registry Jul 18, 2013 Liquidator's progress report Registry Aug 6, 2012 Resignation of one Director Registry Jul 4, 2012 Resignation of one Managing Director and one Director (a man) Registry Jun 20, 2012 Resignation of one Director Registry Jun 19, 2012 Administrator's progress report Registry Jun 19, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Jun 19, 2012 Administrator's progress report Registry Jun 19, 2012 Administrator's progress report 7865055... Registry Jun 8, 2012 Notice of appointment of liquidator in a voluntary winding up Registry May 29, 2012 Notice of move from administration to creditors' voluntary liquidation Registry May 25, 2012 Resignation of one Company Director and one Director (a man) Registry Mar 14, 2012 Change of name certificate Registry Mar 14, 2012 Notice of change of name nm01 - resolution Registry Mar 14, 2012 Company name change Registry Mar 8, 2012 Resignation of one Secretary Registry Mar 8, 2012 Resignation of one Director Registry Mar 8, 2012 Resignation of one Director 7860745... Registry Mar 8, 2012 Resignation of one Director Registry Feb 24, 2012 Resignation of 2 people: one Chairman & Exec. Board Member, one Company Director, one Secretary (a man) and one Director (a man) Registry Feb 23, 2012 Insolvency Registry Feb 23, 2012 Notice of result of meeting of creditors Registry Feb 22, 2012 Insolvency Registry Feb 22, 2012 Notice of result of meeting of creditors Registry Feb 21, 2012 Insolvency Registry Feb 21, 2012 Notice of result of meeting of creditors Registry Feb 10, 2012 Resignation of one Director Registry Feb 9, 2012 Resignation of one Company Director and one Director (a man) Registry Feb 8, 2012 Resignation of one Accountant and one Director (a man) Registry Feb 1, 2012 Notice of statement of affairs Registry Jan 31, 2012 Insolvency Registry Jan 31, 2012 Statement of administrator's proposals Registry Jan 4, 2012 Notice of statement of affairs Registry Dec 14, 2011 Change of registered office address Registry Dec 12, 2011 Resignation of one Director Registry Dec 12, 2011 Notice of administrators appointment Registry Dec 1, 2011 Resignation of one Financial Director and one Director (a man) Registry Nov 9, 2011 Annual return Registry Sep 29, 2011 Appointment of a person as Director Registry Sep 14, 2011 Appointment of a man as Director and Chairman & Exec. Board Member Registry Mar 22, 2011 Change of particulars for director Financials Mar 14, 2011 Annual accounts Registry Nov 9, 2010 Annual return Financials May 25, 2010 Annual accounts Registry Mar 29, 2010 Appointment of a person as Director Registry Mar 29, 2010 Appointment of a man as Director Registry Mar 29, 2010 Two appointments: 2 men Registry Mar 29, 2010 Appointment of a person as Director Registry Nov 6, 2009 Annual return Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 2649990... Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 2649990... Registry Oct 29, 2009 Change of particulars for secretary Registry Oct 29, 2009 Change of particulars for director Registry Oct 29, 2009 Change of particulars for director 2649080... Registry Oct 29, 2009 Change of particulars for director Financials Jun 2, 2009 Annual accounts Registry Mar 31, 2009 Notice of change of directors or secretaries or in their particulars Registry Nov 14, 2008 Annual return Financials Sep 3, 2008 Annual accounts Registry May 28, 2008 Alteration to memorandum and articles Registry May 28, 2008 Authority to purchase shares out of capital Registry May 28, 2008 Authority to purchase shares out of capital 1844585... Registry May 28, 2008 Memorandum of association Registry May 28, 2008 £ nc 1000/1500000 Registry May 28, 2008 Resolution Registry May 28, 2008 Resolution 1844585... Registry May 28, 2008 Resolution Registry May 28, 2008 Resolution 1844585... Registry May 15, 2008 Company name change Registry May 14, 2008 Change of name certificate Registry Jan 18, 2008 Resignation of a person Registry Jan 11, 2008 Resignation of one Company Director and one Director (a man) Registry Nov 15, 2007 Annual return Financials Sep 11, 2007 Annual accounts Registry Sep 7, 2007 Resignation of a person Registry Sep 3, 2007 Resignation of one Company Director and one Director (a man) Registry Mar 14, 2007 Notice of change of directors or secretaries or in their particulars Registry Jan 16, 2007 Appointment of a person Registry Jan 16, 2007 Resignation of a person Registry Jan 16, 2007 Resignation of a director Registry Jan 16, 2007 Resignation of a person Registry Jan 1, 2007 Resignation of 2 people: one Exec Board Member, one Company Director and one Director (a man) Registry Nov 15, 2006 Notice of change of directors or secretaries or in their particulars Registry Nov 11, 2006 Annual return Registry Sep 7, 2006 Appointment of a person Registry Sep 7, 2006 Appointment of a director