MURREY DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 STRUCK OFF AND DISSOLVED

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 Annual return made up to 21 June 2013 with full list of shareholders

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY TAMMIE COOK

View Document

07/04/117 April 2011 SECRETARY APPOINTED MS. EILEEN JOAN BOWEN

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY THOMAS MARKHAM / 21/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 DIRECTOR APPOINTED BARRY THOMAS MARKHAM

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE NEEP

View Document

09/07/089 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 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