MUIRPACE HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

07/08/197 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

07/08/177 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/08/162 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

04/08/144 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

23/02/1223 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/02/1116 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

21/07/1021 July 2010 AUDITOR'S RESIGNATION

View Document

25/02/1025 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR ROY BERNARD COPUS

View Document

24/02/0824 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/08/0630 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 11/02/00; NO CHANGE OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 6,LLOYDS AVE., LONDON, EC3N 3AX

View Document

24/02/9924 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98

View Document

30/10/9830 October 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9626 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

19/02/9119 February 1991 RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

29/01/9029 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/8916 March 1989 £ NC 1000000/2000000 14/0

View Document

06/03/896 March 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/10/8721 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 REGISTERED OFFICE CHANGED ON 19/10/87 FROM: 1/7 ST THOMAS ST LONDON SE1 9R7

View Document

03/10/873 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/08/8724 August 1987 NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 DIRECTOR RESIGNED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 13/01/81; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/864 September 1986 REGISTERED OFFICE CHANGED ON 04/09/86 FROM: 1-7 ST THOMAS STREET LONDON SE1 9TF

View Document

15/08/8615 August 1986 GAZETTABLE DOCUMENT

View Document

14/08/8614 August 1986 COMPANY NAME CHANGED BIDARROW LIMITED CERTIFICATE ISSUED ON 14/08/86

View Document

23/07/8623 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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