Advanced company searchLink opens in new window

AZK99 LIMITED

Company number SC162889

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
24 Jun 2015 CERTNM Company name changed murray metals group LIMITED\certificate issued on 24/06/15
  • CONNOT ‐ Change of name notice
13 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
27 Feb 2015 AD01 Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 27 February 2015
20 Nov 2014 MR04 Satisfaction of charge 1 in full
20 Nov 2014 MR04 Satisfaction of charge 2 in full
20 Nov 2014 MR04 Satisfaction of charge 3 in full
20 Nov 2014 MR04 Satisfaction of charge 5 in full
20 Nov 2014 MR04 Satisfaction of charge 4 in full
17 Nov 2014 TM02 Termination of appointment of David William Murray Horne as a secretary on 17 November 2014
17 Nov 2014 TM01 Termination of appointment of Michael Scott Mcgill as a director on 17 November 2014
28 Aug 2014 SH20 Statement by Directors
28 Aug 2014 SH19 Statement of capital on 28 August 2014
  • GBP 1
28 Aug 2014 CAP-SS Solvency Statement dated 15/08/14
28 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Apr 2014 AA Full accounts made up to 30 June 2013
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 8,057,935
03 Apr 2013 AA Full accounts made up to 30 June 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Sir David Edward Murray on 17 May 2012
05 Apr 2012 AA Full accounts made up to 30 June 2011
19 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 8,057,935