MURENA SERVICES LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-02

View Document

04/02/254 February 2025 Registered office address changed from 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-04

View Document

29/01/2529 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-29

View Document

21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-08-02

View Document

30/09/2330 September 2023 Liquidators' statement of receipts and payments to 2023-08-02

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 148 ANSON STREET ECCLES MANCHESTER M30 8HD ENGLAND

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANATOLIE HADIRCA

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR GHEORGHE CAZACU

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE CAZACU

View Document

11/08/2011 August 2020 CESSATION OF ANATOLIE HADIRCA AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE CAZACU

View Document

04/05/204 May 2020 CESSATION OF GHEORGHE CAZACU AS A PSC

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANATOLIE HADIRCA

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR ANATOLIE HADIRCA

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CESSATION OF ANATOLIE HADIRCA AS A PSC

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE CAZACU

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/12/194 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANATOLIE HADIRCA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/03/1813 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA CARAUS

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR GHEORGHE CAZACU

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANATOLIE HADIRCA

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ANATOLIE HADIRCA

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MISS MARIA CARAUS

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM 32 DEVONSHIRE ROAD SALFORD M6 8HY ENGLAND

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANATOLIE HADIRCA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANATOLIE HADIRCA / 10/03/2016

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 86 DOVELEYS ROAD SALFORD M6 8QW ENGLAND

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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