- Company Overview for MUIRCAT LIMITED (05743129)
- Filing history for MUIRCAT LIMITED (05743129)
- People for MUIRCAT LIMITED (05743129)
- More for MUIRCAT LIMITED (05743129)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2012 | DS01 | Application to strike the company off the register | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 |
Annual return made up to 15 March 2011 with full list of shareholders
Statement of capital on 2011-03-31
|
|
21 Oct 2010 | CH01 | Director's details changed for Andrew Richard Muir on 21 October 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from 49 Voltaire Buildings 330 Garratt Lane London SW18 4FQ on 21 October 2010 | |
07 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
31 Mar 2010 | CH01 | Director's details changed for Andrew Richard Muir on 31 March 2010 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2009 | 363a | Return made up to 15/03/09; full list of members | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from 31 ryfold road london SW19 8DF | |
03 Jun 2009 | 288c | Director's Change of Particulars / andrew muir / 03/06/2009 / HouseName/Number was: , now: 49; Street was: 31 ryfold road, now: voltaire buildings 330 garrett lane; Post Code was: SW19 8DF, now: SW18 4FQ | |
03 Jun 2009 | 288c | Secretary's Change of Particulars / gary holloway / 03/06/2009 / HouseName/Number was: , now: 3; Street was: 31 ryfold road, now: pitt crescent; Post Code was: SW19 8DF, now: SW19 8HT | |
17 Jun 2008 | 363a | Return made up to 15/03/08; full list of members | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Jun 2007 | 363s | Return made up to 15/03/07; full list of members | |
04 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Nov 2006 | 288a | New secretary appointed | |
12 Apr 2006 | 288a | New director appointed |