MURCH PROPERTY MANAGEMENT & FINANCE LTD

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM
109A HIGH STREET
BARNSTAPLE
DEVON
EX31 1HP
UNITED KINGDOM

View Document

16/08/1316 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

21/09/1221 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/03/1226 March 2012 Annual return made up to 23 July 2011 with full list of shareholders

View Document

25/03/1225 March 2012 REGISTERED OFFICE CHANGED ON 25/03/2012 FROM DOONE COTTAGE SHIRWELL BARNSTAPLE EX31 4JU

View Document

09/08/119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/10/107 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 31 WESTER-MOOR DRIVE ROUNDSWELL BARNSTAPLE EX31 3XU

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY DIANA TOOTHILL

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CECIL TOOTHILL / 22/07/2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY DIANA TOOTHILL

View Document

06/10/106 October 2010 SECRETARY APPOINTED MR JOHN TOOTHILL

View Document

14/10/0914 October 2009 DISS REQUEST WITHDRAWN

View Document

09/10/099 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/09

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/099 July 2009 APPLICATION FOR STRIKING-OFF

View Document

27/01/0927 January 2009 Appointment Terminate, Director Diana Toothill Logged Form

View Document

26/01/0926 January 2009 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: RIVERSIDE OFFICES BRIDGE WORKS UMBERLEIGH DEVON EX37 9AB

View Document

26/01/0926 January 2009 SECRETARY'S PARTICULARS DIANA TOOTHILL

View Document

24/01/0924 January 2009 DIRECTOR'S PARTICULARS JOHN TOOTHILL

View Document

24/01/0924 January 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/01/084 January 2008 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 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