Murray Rogers Ltd was registered on 29 March 2004 and are based in Birmingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies director is listed as Rogers, Zack.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Zack | 29 March 2004 | 23 July 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 May 2020 | |
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 24 April 2019 | |
PSC04 - N/A | 22 January 2019 | |
CH03 - Change of particulars for secretary | 22 January 2019 | |
CH01 - Change of particulars for director | 22 January 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 25 April 2017 | |
SH01 - Return of Allotment of shares | 13 April 2017 | |
SH01 - Return of Allotment of shares | 13 April 2017 | |
AR01 - Annual Return | 06 April 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AP02 - Appointment of corporate director | 10 September 2012 | |
AP01 - Appointment of director | 23 July 2012 | |
TM01 - Termination of appointment of director | 23 July 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AP01 - Appointment of director | 29 February 2012 | |
TM01 - Termination of appointment of director | 29 February 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 01 June 2011 | |
AA - Annual Accounts | 29 March 2011 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 29 January 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 21 April 2009 | |
395 - Particulars of a mortgage or charge | 21 May 2008 | |
AA - Annual Accounts | 16 April 2008 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 29 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2007 | |
363a - Annual Return | 04 April 2006 | |
AA - Annual Accounts | 31 January 2006 | |
287 - Change in situation or address of Registered Office | 17 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 November 2005 | |
225 - Change of Accounting Reference Date | 14 October 2005 | |
363s - Annual Return | 25 April 2005 | |
395 - Particulars of a mortgage or charge | 08 May 2004 | |
287 - Change in situation or address of Registered Office | 28 April 2004 | |
NEWINC - New incorporation documents | 29 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 16 May 2008 | Outstanding |
N/A |
Debenture | 05 May 2004 | Outstanding |
N/A |