MURMUR ART LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 APPLICATION FOR STRIKING-OFF

View Document

23/08/1323 August 2013 PREVSHO FROM 31/03/2013 TO 30/11/2012

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/06/1318 June 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
SAMAR HOUSE NORTH WAY
ANDOVER
HAMPSHIRE
SP10 5AZ
UNITED KINGDOM

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM
5000 JOHN SMITH DRIVE
OXFORD BUSINESS PARK SOUTH
OXFORD
OXFORDSHIRE
OX4 2BH

View Document

27/04/1227 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE CONIBEAR / 01/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES EASTWOOD / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES GARNHAM CONIBEAR / 01/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 ARTICLES OF ASSOCIATION

View Document

14/08/0914 August 2009 ALTER ARTICLES 29/04/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY CARFAX CORPORATE SERVICES LIMITED

View Document

15/12/0815 December 2008 S-DIV

View Document

15/12/0815 December 2008 SUBDIVISION 05/08/2008

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED ANNE MAIRI CONIBEAR

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CONIBEAR / 30/04/2008

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED JONATHAN JAMES GARNHAM CONIBEAR

View Document

01/04/081 April 2008 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