- Company Overview for JACKSON MURRAY LIMITED (SC324110)
- Filing history for JACKSON MURRAY LIMITED (SC324110)
- People for JACKSON MURRAY LIMITED (SC324110)
- Insolvency for JACKSON MURRAY LIMITED (SC324110)
- More for JACKSON MURRAY LIMITED (SC324110)
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) |
---|---|---|---|
16 Apr 2013 | AD01 | Registered office address changed from 58B Dalhousie Road Barnhill Dundee DD5 2UB on 16 April 2013 | |
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | AR01 |
Annual return made up to 22 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Gordon James Alexander Murray on 22 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Sheila Myra Jackson on 22 May 2010 | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2009 | 363a | Return made up to 22/05/09; full list of members | |
07 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
03 Jun 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
05 Oct 2007 | 288a | New secretary appointed | |
04 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2007 | RESOLUTIONS |
Resolutions
|
|
22 May 2007 | NEWINC | Incorporation |