- Company Overview for R & C MURRAY LIMITED (SC368915)
- Filing history for R & C MURRAY LIMITED (SC368915)
- People for R & C MURRAY LIMITED (SC368915)
- Charges for R & C MURRAY LIMITED (SC368915)
- More for R & C MURRAY LIMITED (SC368915)
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) |
---|---|---|---|
06 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
03 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
07 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 9 December 2010
|
|
25 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 6 December 2010
|
|
09 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
20 Oct 2010 | AP01 | Appointment of Stephen Rochford as a director | |
15 Jul 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2009 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
14 Dec 2009 | AP03 | Appointment of Jean Murray as a secretary | |
14 Dec 2009 | AP01 | Appointment of Colin Mcdonald Murray as a director | |
28 Nov 2009 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
28 Nov 2009 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
23 Nov 2009 | NEWINC | Incorporation |