MUREHOUSE PROPERTIES LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 APPLICATION FOR STRIKING-OFF

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MAURICE JOSEPH / 01/10/2009

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM
THE GATEHOUSE, 2 PARK STREET
WINDSOR
BERKSHIRE
SL4 1LU

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MAURICE JOSEPH / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES KERR / 23/05/2008

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM:
THE GATE HOUSE, 2 PARK STREET
WINDSOR
BERKSHIRE
SL4 1LU

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM:
2 PARK STREET
WINDSOR
BERKSHIRE
SL4 1LU

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM:
9 CHARLECOTE MEWS
STAPLE GARDENS
WINCHESTER
HAMPSHIRE SO23 8SR

View Document

05/02/075 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

24/01/0624 January 2006 AUDITOR'S RESIGNATION

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/02/038 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM:
56 HIGH PAVEMENT
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 1HX

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/989 July 1998 AUDITOR'S RESIGNATION

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM:
P O BOX 33
KING EDWARD COURT
KING EDWARD STREET
NOTTINGHAM NG1 6HB

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE 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

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/9122 January 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/11/9030 November 1990 ALTER MEM AND ARTS 19/11/90

View Document

30/11/9030 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 REGISTERED OFFICE CHANGED ON 22/11/90 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

12/11/9012 November 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/11/90

View Document

12/11/9012 November 1990 NC INC ALREADY ADJUSTED
06/11/90

View Document

08/11/908 November 1990 COMPANY NAME CHANGED
MALTRICH LIMITED
CERTIFICATE ISSUED ON 09/11/90

View Document

18/09/9018 September 1990 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