MAVEN INCOME AND GROWTH VCT PLC

Company Documents

DateDescription
29/08/2529 August 2025 NewStatement of capital following an allotment of shares on 2025-08-29

View Document

18/08/2518 August 2025 NewPurchase of own shares.

View Document

28/07/2528 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewFull accounts made up to 2025-02-28

View Document

18/07/2518 July 2025 Statement of capital following an allotment of shares on 2025-07-18

View Document

12/06/2512 June 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

09/04/259 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

27/03/2527 March 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

04/03/254 March 2025 Purchase of own shares.

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

28/11/2428 November 2024 Interim accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Resolutions

View Document

13/11/2413 November 2024 Purchase of own shares.

View Document

22/07/2422 July 2024 Full accounts made up to 2024-02-29

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-19

View Document

15/07/2415 July 2024 Termination of appointment of Arthur Gordon Macmillan as a director on 2024-07-11

View Document

28/06/2428 June 2024 Purchase of own shares.

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

27/03/2427 March 2024 Statement of capital following an allotment of shares on 2024-03-27

View Document

27/02/2427 February 2024 Purchase of own shares.

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

13/11/2313 November 2023 Purchase of own shares.

View Document

06/11/236 November 2023 Interim accounts made up to 2023-08-31

View Document

23/08/2323 August 2023 Purchase of own shares.

View Document

26/07/2326 July 2023 Full accounts made up to 2023-02-28

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

13/06/2313 June 2023 Purchase of own shares.

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-06-02

View Document

27/04/2327 April 2023 Registered office address changed from Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF to 6th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 2023-04-27

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

28/12/2228 December 2022 Auditor's resignation

View Document

12/12/2212 December 2022 Purchase of own shares.

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-02

View Document

21/11/2221 November 2022 Interim accounts made up to 2022-08-31

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

24/10/2224 October 2022 Auditor's resignation

View Document

14/09/2214 September 2022 Purchase of own shares.

View Document

28/02/2228 February 2022 Purchase of own shares.

View Document

07/02/227 February 2022 Purchase of own shares.

View Document

07/02/227 February 2022 Purchase of own shares.

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

07/12/217 December 2021 Interim accounts made up to 2021-08-31

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-12-03

View Document

24/07/2124 July 2021 Full accounts made up to 2021-02-28

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

16/06/2116 June 2021 Purchase of own shares.

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 29/02/20

View Document

05/08/205 August 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/07/2029 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

03/01/203 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1925 November 2019 22/11/19 STATEMENT OF CAPITAL GBP 9323813.3

View Document

20/11/1920 November 2019 INTERIM ACCOUNTS MADE UP TO 31/08/19

View Document

19/11/1919 November 2019 HAVING BY SPECIAL RESOLUTION CANCELLED ITS SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE AS CONFIRMED BY AN ORDER OF THE HIGH COURT OF JUSTICE CHANCERY DIVISION

View Document

19/11/1919 November 2019 CANC SHARE PREM AND CAP RED RES

View Document

19/11/1919 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 9288008.50

View Document

06/11/196 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1923 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1919 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

03/07/193 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1924 April 2019 24/04/19 STATEMENT OF CAPITAL GBP 9402508.5

View Document

08/03/198 March 2019 06/03/19 STATEMENT OF CAPITAL GBP 9097593.7

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA WOLLOCOMBE

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED DR ANDREW HARRINGTON

View Document

02/01/192 January 2019 DIRECTOR APPOINTED DR ALISON FIELDING

View Document

28/12/1828 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1828 December 2018 ARTICLES OF ASSOCIATION

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1814 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1813 November 2018 INTERIM ACCOUNTS MADE UP TO 31/08/18

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1817 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/12/1715 December 2017 INTERIM ACCOUNTS MADE UP TO 31/08/17

View Document

27/09/1727 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

20/07/1720 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1726 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAVEN CAPITAL PARTNERS UK LLP / 11/11/2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 INTERIM ACCOUNTS MADE UP TO 31/08/16

View Document

24/08/1624 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1614 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

20/05/1620 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/161 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAVEN CAPITAL PARTNERS UK LLP / 01/10/2009

View Document

01/02/161 February 2016 12/01/16 NO MEMBER LIST

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ELIZABETH WOLLOCOMBE / 01/10/2009

View Document

26/08/1526 August 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/07/1528 July 2015 17/07/15 STATEMENT OF CAPITAL GBP 5449288.4

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES STUART-MENTETH

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

29/04/1529 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 5400373.10

View Document

29/04/1529 April 2015 13/04/15 STATEMENT OF CAPITAL GBP 5440901.50

View Document

17/03/1517 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 5379996.20

View Document

25/02/1525 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/02/1519 February 2015 SECOND FILING FOR FORM SH01

View Document

19/02/1519 February 2015 SECOND FILING FOR FORM SH01

View Document

18/02/1518 February 2015 28/11/14 STATEMENT OF CAPITAL GBP 4829357.50

View Document

18/02/1518 February 2015 12/01/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/141 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/1410 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/07/1421 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/07/1417 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 4853860.50

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

16/04/1416 April 2014 05/04/14 STATEMENT OF CAPITAL GBP 4771653.70

View Document

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 4582375.40

View Document

25/02/1425 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 4582375.40

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/02/1418 February 2014 12/01/14 BULK LIST

View Document

31/01/1431 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/134 December 2013 ARTICLES OF ASSOCIATION

View Document

29/11/1329 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/11/136 November 2013 INTERIM ACCOUNTS MADE UP TO 31/08/13

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/09/1327 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1325 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1325 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1315 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/132 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM MAVEN CAPITAL PARTNER UK LLP 5TH FLOOR, 9-13 ST ANDREW STREET LONDON EC4A 3AF

View Document

07/05/137 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 4286772.5

View Document

02/05/132 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 4252407.10

View Document

09/04/139 April 2013 04/03/13 STATEMENT OF CAPITAL GBP 4112910.80

View Document

26/02/1326 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1322 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/127 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

17/07/1217 July 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/04/1226 April 2012 05/04/12 STATEMENT OF CAPITAL GBP 4099539.50

View Document

26/04/1226 April 2012 18/04/12 STATEMENT OF CAPITAL GBP 4116632.90

View Document

12/03/1212 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 4045530.10

View Document

10/02/1210 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1210 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1210 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1218 January 2012 12/01/12 NO MEMBER LIST

View Document

20/12/1120 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1120 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1120 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1111 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1111 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1111 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1111 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 27/09/2011

View Document

21/09/1121 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/07/1125 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

16/05/1116 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 3976096.20

View Document

12/05/1112 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAVEN CAPITAL PARTNERS UK LLP / 28/04/2011

View Document

13/04/1113 April 2011 05/04/11 STATEMENT OF CAPITAL GBP 394621620

View Document

24/02/1124 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 3824903.30

View Document

20/01/1120 January 2011 12/01/11 NO CHANGES

View Document

29/11/1029 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 29/10/2010

View Document

03/11/103 November 2010 INTERIM ACCOUNTS MADE UP TO 31/08/10

View Document

15/09/1015 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/106 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1014 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

25/05/1025 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 372267230

View Document

25/05/1025 May 2010 05/04/10 STATEMENT OF CAPITAL GBP 3770796.0

View Document

25/05/1025 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 380182580

View Document

21/04/1021 April 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

21/04/1021 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 3770796

View Document

21/04/1021 April 2010 REDUCTION OF SHARE PREMIUM

View Document

25/03/1025 March 2010 AMOUNTS STANDING TO CREDIT OF SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE CANCELLED 17/03/2010

View Document

18/03/1018 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1026 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/02/1026 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1024 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1012 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/1012 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/103 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/0916 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/0914 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED ABERDEEN INCOME AND GROWTH VCT PLC CERTIFICATE ISSUED ON 14/12/09

View Document

09/12/099 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/0928 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/0926 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM ONE BOW CHURCHYARD CHEAPSIDE LONDON EC4M 9HH

View Document

23/09/0923 September 2009 GBP IC 3535006.9/3534506.9 03/08/09 GBP SR [email protected]=500

View Document

15/07/0915 July 2009 GBP IC 3535506.9/3535006.9 02/07/09 GBP SR [email protected]=500

View Document

09/07/099 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY ABERDEEN ASSET MANAGEMENT PLC

View Document

24/06/0924 June 2009 SECRETARY APPOINTED MAVEN CAPITAL PARTNERS UK LLP

View Document

30/04/0930 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POCOCK / 27/04/2009

View Document

12/03/0912 March 2009 GBP IC 3540399/3535506.9 26/02/09 GBP SR [email protected]=4892.1

View Document

06/03/096 March 2009 GBP IC 3545399/3542899 18/02/09 GBP SR [email protected]=2500

View Document

06/03/096 March 2009 GBP IC 3542899/3540399 12/02/09 GBP SR [email protected]=2500

View Document

26/02/0926 February 2009 GBP IC 3546399/3545399 03/02/09 GBP SR [email protected]=1000

View Document

02/02/092 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 APPOINTMENT TERMINATED SECRETARY MURRAY JOHNSTONE LIMITED

View Document

19/12/0819 December 2008 SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

18/11/0818 November 2008 INTERIM ACCOUNTS MADE UP TO 31/08/08

View Document

18/07/0818 July 2008 PURCHASE OF SHARES 03/07/2008

View Document

18/07/0818 July 2008 ARTICLES OF ASSOCIATION

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 12/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/11/0719 November 2007 INTERIM ACCOUNTS MADE UP TO 31/08/07

View Document

02/08/072 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/0729 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED MURRAY VCT 4 PLC CERTIFICATE ISSUED ON 25/07/07

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 12/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/0614 December 2006 INTERIM ACCOUNTS MADE UP TO 31/08/06

View Document

08/12/068 December 2006 £ IC 3556399/3546399 15/11/06 £ SR [email protected]=10000

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 £ IC 3559399/3556399 31/08/06 £ SR [email protected]=3000

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/0627 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 £ IC 3564399/3559399 25/05/06 £ SR [email protected]=5000

View Document

27/06/0627 June 2006 £ IC 3577597/3564399 09/06/06 £ SR [email protected]=13198

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 £ IC 3602597/3577597 15/05/06 £ SR [email protected]=25000

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 £ IC 3605097/3602597 27/02/06 £ SR [email protected]=2500

View Document

07/03/067 March 2006 £ IC 3622597/3605097 13/02/06 £ SR [email protected]=17500

View Document

07/03/067 March 2006 £ IC 3627597/3622597 14/02/06 £ SR [email protected]=5000

View Document

14/02/0614 February 2006 £ SR [email protected] 09/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 £ IC 3643323/3638250 19/12/05 £ SR [email protected]=5073

View Document

27/01/0627 January 2006 £ IC 3652857/3643323 14/12/05 £ SR [email protected]=9534

View Document

05/12/055 December 2005 £ IC 3659944/3652857 08/11/05 £ SR [email protected]=7087

View Document

17/11/0517 November 2005 £ IC 3694285/3659944 17/10/05 £ SR [email protected]=34341

View Document

27/09/0527 September 2005 £ IC 3701715/3694285 24/08/05 £ SR [email protected]=7430

View Document

07/09/057 September 2005 £ IC 3709282/3701715 17/08/05 £ SR [email protected]=7567

View Document

21/07/0521 July 2005 £ IC 3715582/3709282 07/06/05 £ SR [email protected]=6300

View Document

19/07/0519 July 2005 £ IC 3720378/3715582 29/06/05 £ SR [email protected]=4796

View Document

15/07/0515 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

28/06/0528 June 2005 £ IC 3728878/3720378 02/06/05 £ SR [email protected]=8500

View Document

15/06/0515 June 2005 £ IC 3793156/3774356 25/02/05 £ SR [email protected]=18800

View Document

15/06/0515 June 2005 £ IC 3774356/3728878 23/05/05 £ SR [email protected]=45478

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 12/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

15/12/0415 December 2004 £ IC 3797857/3795857 17/11/04 £ SR [email protected]=2000

View Document

13/12/0413 December 2004 £ IC 3800357/3797857 15/11/04 £ SR [email protected]=2500

View Document

07/12/047 December 2004 £ IC 3803157/3800357 04/11/04 £ SR [email protected]=2800

View Document

17/11/0417 November 2004 INTERIM ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 £ IC 3804657/3803157 18/10/04 £ SR [email protected]=1500

View Document

05/10/045 October 2004 £ IC 3806429/3804657 31/08/04 £ SR [email protected]=1772

View Document

21/09/0421 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/08/0418 August 2004 £ IC 3808929/3806429 21/07/04 £ SR [email protected]=2500

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/07/041 July 2004 £ IC 3837129/3808929 21/05/04 £ SR [email protected]=28200

View Document

01/07/041 July 2004 £ IC 3849629/3837129 04/06/04 £ SR [email protected]=12500

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 £ IC 3850529/3849629 27/02/04 £ SR [email protected]=900

View Document

18/02/0418 February 2004 £ IC 3858329/3850529 04/02/04 £ SR [email protected]=7800

View Document

28/01/0428 January 2004 RETURN MADE UP TO 12/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/038 December 2003 INTERIM ACCOUNTS MADE UP TO 31/08/03

View Document

04/10/034 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/0324 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/02/0313 February 2003 £ IC 3900295/3896295 30/01/03 £ SR [email protected]=4000

View Document

31/01/0331 January 2003 RETURN MADE UP TO 12/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

18/11/0218 November 2002 INTERIM ACCOUNTS MADE UP TO 28/08/02

View Document

04/11/024 November 2002 £ IC 3896862/3893394 17/10/02 £ SR [email protected]=3468

View Document

04/09/024 September 2002 £ IC 3900662/3896862 20/08/02 £ SR [email protected]=3800

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

28/05/0228 May 2002 £ IC 3905494/3890494 14/05/02 £ SR [email protected]=15000

View Document

20/02/0220 February 2002 RETURN MADE UP TO 12/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/026 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0110 December 2001 INTERIM ACCOUNTS MADE UP TO 31/08/01

View Document

29/10/0129 October 2001 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

05/10/015 October 2001 REDUCTION OF SHARE PREMIUM ACCT

View Document

05/10/015 October 2001 REDUCTION OF SHARE PREMIUM

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/016 February 2001 RETURN MADE UP TO 12/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 6TH FLOOR 2 CAVENDISH SQUARE LONDON W1M 9HA

View Document

11/12/0011 December 2000 INTIAL ACCOUNTS MADE UP TO 31/08/00

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 30 COLEMAN ROAD LONDON EC2R 5AN

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 LISTING OF PARTICULARS

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/01/00

View Document

01/02/001 February 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01

View Document

01/02/001 February 2000 SHARE PREMIUM, RE DIRS 18/01/00

View Document

30/01/0030 January 2000 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

20/01/0020 January 2000 APPLICATION COMMENCE BUSINESS

View Document

20/01/0020 January 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 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