MURRAY DESA LIMITED

Company Documents

DateDescription
02/03/222 March 2022 Previous accounting period extended from 2021-12-31 to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 10 THE ORCHARD LONDON W4 1JX ENGLAND

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 10 10 THE ORCHARD LONDON W4 1JX UNITED KINGDOM

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM BROOKLANDS HOUSE 206 HILLMORTON ROAD RUGBY WARWICKSHIRE CV22 5BB

View Document

16/01/1616 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/01/152 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MURRAY MOFFATT / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 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