MURATECHNIC LTD.

Company Documents

DateDescription
22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE JULIA HELEN WAUGH / 06/06/2014

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE JULIA HELEN WAUGH / 06/06/2014

View Document

24/06/1424 June 2014 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

04/04/144 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/04/1211 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA LESLEY ACKERLEY / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES ACKERLEY / 01/10/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE JULIA HELEN WAUGH / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/05/0925 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: G OFFICE CHANGED 08/03/02 THE OLD RECTORY HERNE LANE BEESTON KINGS LYNN NORFOLK PE32 2NE

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: G OFFICE CHANGED 22/01/99 10 OAK STREET FAKENHAM NORFOLK NR21 9EH

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: G OFFICE CHANGED 10/03/98 37 LENG CRESCENT NORWICH NORFOLK NR4 7NY

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

27/04/9727 April 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 28/02/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

06/04/976 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: G OFFICE CHANGED 20/03/96 37 LENG CRESCENT EATON NORWICH NORFOLK NR14 7NY

View Document

08/03/968 March 1996 REGISTERED OFFICE CHANGED ON 08/03/96 FROM: G OFFICE CHANGED 08/03/96 2/4 EAST STREET BLANDFORD FORUM DORSET DT11 7DR

View Document

09/06/959 June 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

27/04/9427 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

21/09/9221 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 COMPANY NAME CHANGED QUESTPROOF LIMITED CERTIFICATE ISSUED ON 23/06/92

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: G OFFICE CHANGED 22/06/92 2 BACHES STREET LONDON N1 6UB

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 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