MURRAY ANDREWS LTD

Company Documents

DateDescription
08/08/258 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-05

View Document

12/08/2412 August 2024 Liquidators' statement of receipts and payments to 2024-06-05

View Document

17/04/2417 April 2024 Registered office address changed from 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-17

View Document

14/08/2314 August 2023 Liquidators' statement of receipts and payments to 2023-06-05

View Document

29/04/2129 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES

View Document

04/03/214 March 2021 03/02/21 STATEMENT OF CAPITAL GBP 1433922

View Document

01/03/211 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCCANCE LTD

View Document

01/03/211 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW MURRAY MCCANCE / 03/02/2021

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM EAST GRINSTEAD ORTHODONTIC CENTRE 67-69 CANTELUPE ROAD EAST GRINSTEAD WEST SUSSEX RH19 3BL UNITED KINGDOM

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 29 April 2016

View Document

06/01/176 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

19/05/1619 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts for year ending 29 Apr 2016

View Accounts

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MURRAY MCCANCE / 28/04/2016

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR ALISTAIR MURRAY MCCANCE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCANCE

View Document

08/04/158 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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