Advanced company searchLink opens in new window

MURRAY SYSTEMS LIMITED

Company number 06589693

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
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