- Company Overview for MURRAY SYSTEMS LIMITED (06589693)
- Filing history for MURRAY SYSTEMS LIMITED (06589693)
- People for MURRAY SYSTEMS LIMITED (06589693)
- More for MURRAY SYSTEMS LIMITED (06589693)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Oct 2015 | AD01 | Registered office address changed from 750 City Road Sheffield S Yorks S2 1GN to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | AR01 |
Annual return made up to 12 May 2013 with full list of shareholders
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Aug 2011 | AAMD | Amended accounts made up to 31 January 2010 | |
13 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
31 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
05 Aug 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
27 Jul 2009 | 363a | Return made up to 12/05/09; full list of members | |
29 Jun 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from 1 wellington place terminus road bexhill-on-sea east sussex TN39 3LR | |
29 Jun 2009 | 288b | Appointment terminated secretary darren brabner | |
26 Feb 2009 | 288a | Secretary appointed darren brabner | |
26 Feb 2009 | 288b | Appointment terminated secretary graham brabner | |
19 Jan 2009 | 288a | Director appointed michael alexander koritsas | |
19 Jan 2009 | 287 | Registered office changed on 19/01/2009 from charter house 43 st. Leonards road bexhill-on-sea east sussex TN40 1JA |