- Company Overview for FURY MURRY'S (GLASGOW) LIMITED (SC152674)
- Filing history for FURY MURRY'S (GLASGOW) LIMITED (SC152674)
- People for FURY MURRY'S (GLASGOW) LIMITED (SC152674)
- Charges for FURY MURRY'S (GLASGOW) LIMITED (SC152674)
- More for FURY MURRY'S (GLASGOW) LIMITED (SC152674)
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) |
---|---|---|---|
03 Feb 1997 | AA | Full accounts made up to 31 March 1996 | |
08 Nov 1996 | 363s | Return made up to 24/08/96; no change of members | |
29 Jan 1996 | AA | Full accounts made up to 31 March 1995 | |
07 Sep 1995 | 363s | Return made up to 24/08/95; full list of members | |
14 Aug 1995 | 410(Scot) | Partic of mort/charge * | |
09 Apr 1995 | 224 | Accounting reference date notified as 31/03 | |
09 Jan 1995 | 287 |
Registered office changed on 09/01/95 from: 30 george square glasgow G2 1ET
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 09/01/95 from: 30 george square glasgow G2 1ET |
01 Jan 1995 | PRE95 | A selection of documents registered before 1 January 1995 | |
23 Nov 1994 | 410(Scot) | Partic of mort/charge * | |
16 Nov 1994 | 410(Scot) | Partic of mort/charge * | |
02 Oct 1994 | MA | Memorandum and Articles of Association | |
30 Sep 1994 | 288 | Secretary resigned;new secretary appointed;new director appointed | |
30 Sep 1994 | 288 |
Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector resigned;new director appointed |
29 Sep 1994 | 287 |
Registered office changed on 29/09/94 from: 24 great king street edinburgh EH3 6QN
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 29/09/94 from: 24 great king street edinburgh EH3 6QN |
28 Sep 1994 | CERTNM | Company name changed jadecone LIMITED\certificate issued on 29/09/94 | |
22 Sep 1994 | RESOLUTIONS |
Resolutions
|
|
24 Aug 1994 | NEWINC | Incorporation |