MUREX (UK) LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

03/12/243 December 2024 Full accounts made up to 2024-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

12/12/2312 December 2023 Full accounts made up to 2023-09-30

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with no updates

View Document

29/12/2229 December 2022 Full accounts made up to 2022-09-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

19/12/2119 December 2021 Full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Cornhill Secretaries Limited as a secretary on 2021-05-10

View Document

07/01/157 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/01/1413 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/07/1324 July 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SALIM MICHEL EDDE / 23/07/2013

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY ERIC ROSSO

View Document

17/06/1317 June 2013 SAIL ADDRESS CREATED

View Document

17/06/1317 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/06/1317 June 2013 SECRETARY APPOINTED MR CHARLES HENRY CLAISSE

View Document

17/01/1317 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/02/129 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/02/113 February 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALIM MICHEL EDDE / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

03/01/103 January 2010 SECT 519 CA 2006

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
MUREX (UK) LIMITED 68 KING WILLIAM STREET
LONDON
EC4N 7DZ

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED SECRETARY KEMP LITTLE LLP

View Document

27/04/0927 April 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 SECRETARY APPOINTED ERIC ROSSO

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM
C/O KEMP LITTLE LLP
CHEAPSIDE HOUSE 138 CHEAPSIDE
LONDON
EC2V 6BJ

View Document

12/03/0812 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/03/0812 March 2008 SECTION 253, SECTION 238 30/09/2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/08/0718 August 2007 NEW SECRETARY APPOINTED

View Document

18/08/0718 August 2007 SECRETARY RESIGNED

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM:
10 UPPER BANK STREET
LONDON
E14 5JJ

View Document

03/06/073 June 2007 S366A DISP HOLDING AGM 02/05/07

View Document

29/12/0629 December 2006 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NC INC ALREADY ADJUSTED
20/01/06

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

31/01/0631 January 2006 ￯﾿ᄑ NC 100/20000
20/01/

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED
CINDERGRANGE LIMITED
CERTIFICATE ISSUED ON 26/01/06

View Document

29/12/0529 December 2005 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