- Company Overview for MURRAY DENTAL LIMITED (06579204)
- Filing history for MURRAY DENTAL LIMITED (06579204)
- People for MURRAY DENTAL LIMITED (06579204)
- Charges for MURRAY DENTAL LIMITED (06579204)
- More for MURRAY DENTAL LIMITED (06579204)
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) |
---|---|---|---|
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
19 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 May 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Graham Anthony Valentine Murray on 31 December 2009 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Jul 2009 | 363a | Return made up to 29/04/09; full list of members | |
16 Jul 2008 | 123 | Gbp nc 1000/100000\29/04/08 | |
10 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2008 | 287 | Registered office changed on 12/05/2008 from, lower ground signet house, 49/51 farringdon road, london, EC1M 3JP | |
12 May 2008 | 288a | Secretary appointed anita jane elizabeth bradley | |
12 May 2008 | 288a | Director appointed graham anthony valentine murray | |
08 May 2008 | 288b | Appointment terminated director alpha direct LIMITED | |
08 May 2008 | 288b | Appointment terminated secretary alpha secretarial LIMITED | |
29 Apr 2008 | NEWINC | Incorporation |