MUNRO CPC LTD.

Company Documents

DateDescription
01/02/131 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1212 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/121 October 2012 APPLICATION FOR STRIKING-OFF

View Document

30/11/1130 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/08/106 August 2010 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

06/08/106 August 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROCK RUSSELL MUNRO / 14/12/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNN YOUNG MUNRO / 14/12/2009

View Document

24/11/0824 November 2008 SECRETARY APPOINTED LYNN YOUNG MUNRO

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

20/11/0820 November 2008 ADOPT MEM AND ARTS 19/11/2008

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED NIGEL BROCK RUSSELL MUNRO

View Document

19/11/0819 November 2008 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