MURKETTS OF CAMBRIDGE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

11/11/2111 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

11/11/2111 November 2021 Termination of appointment of Nigel Anthony Murkett as a secretary on 2021-11-08

View Document

11/11/2111 November 2021 Termination of appointment of Simon David Murkett as a director on 2021-11-08

View Document

11/11/2111 November 2021 Termination of appointment of Nigel Anthony Murkett as a director on 2021-11-08

View Document

11/11/2111 November 2021 Appointment of Mr Matthew Neil Stockdale as a secretary on 2021-11-08

View Document

11/11/2111 November 2021 Appointment of Mr Nicholas Storey as a director on 2021-11-08

View Document

11/11/2111 November 2021 Appointment of Mr Roy Brian Jakes as a director on 2021-11-08

View Document

11/11/2111 November 2021 Appointment of Mr Matthew Neil Stockdale as a director on 2021-11-08

View Document

11/11/2111 November 2021 Registered office address changed from 137 Histon Road Cambridge Cambridgeshire CB4 3JD to 5 Fornham Road Bury St. Edmunds Suffolk IP32 6AL on 2021-11-11

View Document

04/11/214 November 2021 Satisfaction of charge 1 in full

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED

View Document

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ANTHONY MURKETT / 01/10/2016

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY MURKETT / 01/10/2016

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/09/152 September 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

01/09/141 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

29/07/1329 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/08/1110 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 18/07/2010

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 18/07/2010

View Document

05/08/105 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 SHARES AGREEMENT OTC

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 NC INC ALREADY ADJUSTED 10/01/03

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 7 SPENCER PARADE NORTHAMPTON NORTHAMPTONSHIRE NN1 5AB

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

18/07/0218 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