GAVIN A. MURRAY LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/10/1413 October 2014 APPLICATION FOR STRIKING-OFF

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

01/08/141 August 2014 FIRST GAZETTE

View Document

24/07/1424 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/07/1110 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/06/1016 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANDREW MURRAY / 22/05/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 SECRETARY'S PARTICULARS SHONA MURRAY

View Document

09/05/089 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/05/042 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 27 ARDARROCH COURT LINKSFIELD ROAD ABERDEEN AB24 5QZ

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: 27 ARDARROCH COURT LINKSFIELD ROAD ABERDEEN SCOTLAND AB24 5QZ

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information