Murray France LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 21, 2011)
- shareholder details and share percentages
- original incorporation documents
- 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
|
MURRAY PROPERTIES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04358452 |
Record last updated | Sunday, September 28, 2014 8:29:51 PM UTC |
Official Address | Easterbrook Eaton Limited Chartered Accountants Cosmopolitan House Old Fore Street Sidmouth Town There are 39 companies registered at this street |
Postal Code | EX108LS |
Sector | Manage real estate, fee or contract |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 3, 2012 | Second notification of strike-off action in london gazette | |
Registry | Dec 20, 2011 | First notification of strike - off in london gazette | |
Registry | Dec 7, 2011 | Striking off application by a company | |
Financials | Oct 21, 2011 | Annual accounts | |
Registry | Jul 15, 2011 | Change of accounting reference date | |
Registry | Feb 16, 2011 | Annual return | |
Registry | Feb 15, 2011 | Change of particulars for director | |
Registry | Feb 15, 2011 | Change of particulars for secretary | |
Financials | Aug 19, 2010 | Annual accounts | |
Registry | Aug 13, 2010 | Appointment of a woman as Secretary | |
Registry | Aug 13, 2010 | Appointment of a woman as Secretary 4358... | |
Registry | Aug 11, 2010 | Change of particulars for director | |
Registry | Aug 11, 2010 | Resignation of one Director | |
Registry | Aug 10, 2010 | Change of registered office address | |
Registry | Aug 6, 2010 | Company name change | |
Registry | Aug 6, 2010 | Change of name certificate | |
Registry | Aug 6, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jul 30, 2010 | Resignation of a woman | |
Registry | Feb 5, 2010 | Annual return | |
Financials | Nov 9, 2009 | Annual accounts | |
Registry | Feb 24, 2009 | Annual return | |
Financials | Nov 4, 2008 | Annual accounts | |
Registry | Jan 30, 2008 | Annual return | |
Financials | Mar 19, 2007 | Annual accounts | |
Registry | Feb 12, 2007 | Annual return | |
Financials | Nov 4, 2006 | Annual accounts | |
Registry | Feb 20, 2006 | Register of members | |
Registry | Feb 20, 2006 | Change in situation or address of registered office | |
Registry | Feb 20, 2006 | Annual return | |
Registry | Feb 20, 2006 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Feb 14, 2006 | Notice of striking-off action discontinued | |
Registry | Feb 10, 2006 | Withdrawal of application for striking off | |
Registry | Nov 1, 2005 | First notification of strike - off in london gazette | |
Financials | Sep 23, 2005 | Annual accounts | |
Registry | Sep 21, 2005 | Application for striking off | |
Registry | Feb 1, 2005 | Annual return | |
Financials | Sep 7, 2004 | Annual accounts | |
Registry | Feb 8, 2004 | Annual return | |
Financials | Jul 5, 2003 | Annual accounts | |
Registry | Feb 8, 2003 | Annual return | |
Registry | Feb 6, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 31, 2002 | Resignation of a secretary | |
Registry | Jan 23, 2002 | Four appointments: 2 men, a woman and a person,: 2 men, a woman and a person | |
Registry | Jan 23, 2002 | Resignation of one Nominee Secretary | |