THOMAS MURRAY GLOBAL IS LIMITED

Company Documents

DateDescription
20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM
HORATIO HOUSE 77-85 FULHAM PALACE ROAD
HAMMERSMITH
LONDON
W6 8JA

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY PETER STURDY

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/09/1516 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM
HORATIO HOUSE 77-85 FULHAM PALACE ROAD
HAMMERSMITH
LONDON
W6 8JC
UNITED KINGDOM

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD THOMAS / 10/09/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 COMPANY NAME CHANGED THOMAS MURRAY INVESTOR SERVICES LTD
CERTIFICATE ISSUED ON 28/01/10

View Document

28/01/1028 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM
INTERNATIONAL HOUSE 21 HANOVER STREET
LONDON
W1S 1YU

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/2009 FROM
HAINES WATTS HOLBROOK COURT
CUMBERLAND BUSINESS CENTRE
NORTHUMBERLAND ROAD
PORTSMOUTH
PO5 1DS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WHITEHILL

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/01/014 January 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED
CUSTODIANSELECT.COM LIMITED
CERTIFICATE ISSUED ON 29/12/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 COMPANY NAME CHANGED
BROOMCO (1938) LIMITED
CERTIFICATE ISSUED ON 04/05/00

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM:
FOUNTAIN PRECINCT
BALM GREEN
SHEFFIELD
SOUTH YORKSHIRE S1 1RZ

View Document

10/09/9910 September 1999 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