MURASPEC DECORATIVE SOLUTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Said Amin Amiri as a director on 2025-07-11

View Document

21/07/2521 July 2025 NewAppointment of Stephen Luke as a director on 2025-07-17

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

30/08/2430 August 2024 Notification of Said Amin Amiri as a person with significant control on 2024-08-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

20/11/2320 November 2023 Registration of charge 035644080007, created on 2023-10-30

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN LUKE / 15/03/2019

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 74-78 WOOD LANE END HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4RF

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 15/02/2018

View Document

20/07/1720 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TARIQ RASHID / 15/04/2017

View Document

18/04/1718 April 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035644080004

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

29/06/1629 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/167 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 AUDITOR'S RESIGNATION

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035644080003

View Document

08/09/158 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/09/132 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

02/07/132 July 2013 SECOND FILING FOR FORM AP03

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MR STEPHEN LUKE

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, SECRETARY TARIQ RASHID

View Document

13/06/1313 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

14/08/1214 August 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 COMPANY NAME CHANGED OMNOVA WALLCOVERING (UK) LIMITED CERTIFICATE ISSUED ON 15/06/12

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MR SAID AMIN AMIRI

View Document

12/06/1212 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES LEMAY

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCMULLEN

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK COSTELLO

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

09/06/119 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TARIQ RASHID / 31/03/2011

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

24/05/1024 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/09/0917 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

23/06/0423 June 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

14/09/0314 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

20/09/0120 September 2001 DELIVERY EXT'D 3 MTH 30/11/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0121 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/11/99

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 DELIVERY EXT'D 3 MTH 30/11/99

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 COMPANY NAME CHANGED GENCORP WALLCOVERING (UK) LIMITE D CERTIFICATE ISSUED ON 22/10/99

View Document

24/09/9924 September 1999 FULL GROUP ACCOUNTS MADE UP TO 30/11/98

View Document

26/08/9926 August 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS; AMEND

View Document

26/07/9926 July 1999 VARYING SHARE RIGHTS AND NAMES 02/07/98

View Document

26/07/9926 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9926 July 1999 NC INC ALREADY ADJUSTED 02/07/98

View Document

12/07/9912 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/995 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 SHARES AGREEMENT OTC

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

14/08/9814 August 1998 COMPANY NAME CHANGED GENCORP GLOBAL COMMERCIAL WALLCO VERING (UK) LIMITED CERTIFICATE ISSUED ON 14/08/98

View Document

10/08/9810 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9831 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/11/98

View Document

24/07/9824 July 1998 £ NC 1000/50000000 02/

View Document

24/07/9824 July 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/98

View Document

24/07/9824 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/07/98

View Document

24/07/9824 July 1998 NC INC ALREADY ADJUSTED 02/07/98

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9821 June 1998 ADOPT MEM AND ARTS 17/06/98

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 COMPANY NAME CHANGED ASPECTCOPY LIMITED CERTIFICATE ISSUED ON 16/06/98

View Document

14/05/9814 May 1998 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