DAVID MUNRO & SONS LIMITED

Company Documents

DateDescription
15/10/1015 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1025 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1014 June 2010 APPLICATION FOR STRIKING-OFF

View Document

19/05/1019 May 2010 REDUCE ISSUED CAPITAL 14/05/2010

View Document

19/05/1019 May 2010 19/05/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/05/1019 May 2010 STATEMENT BY DIRECTORS

View Document

19/05/1019 May 2010 SOLVENCY STATEMENT DATED 14/05/10

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0821 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY'S PARTICULARS Terence George Moodie Logged Form

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0723 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/07/0614 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0512 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 06/07/04

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: SWEETBANK MARKINCH FIFE KY7 6JN

View Document

07/07/037 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 DEC MORT/CHARGE *****

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/07/0230 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0017 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/09/9619 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/07/9411 July 1994

View Document

11/07/9411 July 1994 RETURN MADE UP TO 05/07/94; NO CHANGE OF MEMBERS

View Document

19/07/9319 July 1993

View Document

19/07/9319 July 1993 RETURN MADE UP TO 05/07/93; CHANGE OF MEMBERS

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93 FROM: C/O TULLIS RUSSELL & CO AUCHMUCTY, ROTHES PAPER MILLS MARKINCH GLENROTHES FIFE KY7 6PB

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/05/937 May 1993

View Document

07/05/937 May 1993 NEW SECRETARY APPOINTED

View Document

30/04/9330 April 1993 � IC 36000/21000 31/03/93 � SR 15000@1=15000

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993

View Document

02/04/932 April 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 FORM 169 FOR 15000 SH'S FOR INFO

View Document

02/04/932 April 1993 ALTER MEM AND ARTS 31/03/93 RECLASS OF SH'S& APPRVL 31/03/93

View Document

14/07/9214 July 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/07/928 July 1992 S366A DISP HOLDING AGM 19/06/92 S252 DISP LAYING ACC 19/06/92 S386 DISP APP AUDS 19/06/92

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: G OFFICE CHANGED 18/09/91 SWEET BANK MARKINCH FIFE KY7 6JN

View Document

08/08/918 August 1991

View Document

08/08/918 August 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

26/09/9026 September 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

05/01/905 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 06/09/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/88

View Document

19/10/8719 October 1987 PARTIC OF MORT/CHARGE 9632

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/10/862 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

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