MURRAY CONSULTANT SERVICES LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/12/235 December 2023 Final Gazette dissolved following liquidation

View Document

05/09/235 September 2023 Return of final meeting in a members' voluntary winding up

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-12-08

View Document

10/02/2310 February 2023 Liquidators' statement of receipts and payments to 2022-12-08

View Document

22/12/2122 December 2021 Registered office address changed from The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-12-22

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Appointment of a voluntary liquidator

View Document

22/12/2122 December 2021 Declaration of solvency

View Document

22/12/2122 December 2021 Register inspection address has been changed to The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-06-28

View Document

29/09/2129 September 2021 Previous accounting period extended from 2021-04-30 to 2021-06-28

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM C/O MY ACCOUNTANT FRIEND SUITE 2 70 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND

View Document

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

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM UNIT 1 58 LOW FRIAR STREET NEWCASTLE NE1 5UE

View Document

24/05/1924 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

25/07/1725 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

07/04/167 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MURRAY / 02/04/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK MURRAY / 02/04/2015

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERYCK MURRAY / 02/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM UNIT 1 58 LOW FRIAR STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 5UE

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM C/O SJD ACCOUNTANCY HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 30/04/2008

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information