JULIAN MURCH SURVEYORS LIMITED

Company Documents

DateDescription
14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 PREVEXT FROM 31/07/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
78 GREAT NORTHERN ROAD
DUNSTABLE
BEDFORDSHIRE
LU5 4BT

View Document

24/10/1624 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES MURCH / 24/10/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY ALICIA MARQUIS BASS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 30/07/13 NO CHANGES

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/10/114 October 2011 30/07/11 NO CHANGES

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 107 BANCOFT HITCHIN HERTS SG5 1NB

View Document

30/07/1030 July 2010 30/07/10 NO CHANGES

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM 45 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP

View Document

24/10/0824 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 56 NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1SH

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/01/0018 January 2000 FIRST GAZETTE

View Document

18/01/0018 January 2000 STRIKE-OFF ACTION SUSPENDED

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: G OFFICE CHANGED 08/01/99 40/44 ROTHESAY ROAD LUTON LU1 1QZ

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 SECRETARY RESIGNED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company