THE MURRY FOUNDATION LIMITED

05967009
57 WINDMILL STREET GRAVESEND KENT DA12 1BB DA12 1BB

Documents

Documents
Date Category Description Pages
29 Mar 2016 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2015 officers Termination of appointment of director (Adam Christian Murry) 1 Buy now
17 Dec 2014 accounts Annual Accounts 3 Buy now
28 Nov 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Nov 2014 annual-return Annual Return 4 Buy now
05 Jun 2014 annual-return Annual Return 4 Buy now
22 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2014 accounts Annual Accounts 10 Buy now
20 Mar 2014 officers Appointment of director (Ms Gayle Hope) 2 Buy now
20 Mar 2014 officers Termination of appointment of director (Sarah Mcelhatton) 1 Buy now
18 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
13 Aug 2013 officers Termination of appointment of director (Malcolm Horton) 1 Buy now
18 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2013 accounts Annual Accounts 3 Buy now
05 Mar 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Nov 2012 annual-return Annual Return 5 Buy now
14 Aug 2012 officers Appointment of director (Miss Sarah Ann Louise Mcelhatton) 2 Buy now
31 Jan 2012 accounts Annual Accounts 4 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
23 Sep 2011 officers Termination of appointment of director (Gayle Hope) 1 Buy now
16 Aug 2011 officers Termination of appointment of director (Allen Saunders) 1 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
04 Feb 2011 officers Change of particulars for director (Ms Gayle Hope) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (Sarah Mcelhatton) 1 Buy now
03 Feb 2011 officers Termination of appointment of secretary (Sarah Mcelhatton) 1 Buy now
12 Jan 2011 accounts Annual Accounts 14 Buy now
30 Nov 2010 officers Change of particulars for director (Ms Gayle Hope) 2 Buy now
29 Nov 2010 officers Termination of appointment of director (Gayle Hope) 1 Buy now
29 Nov 2010 officers Appointment of director (Ms Gayle Hope) 2 Buy now
15 Nov 2010 officers Appointment of director (Ms Gayle Hope) 2 Buy now
16 Jun 2010 accounts Amended Accounts 13 Buy now
07 Jan 2010 accounts Annual Accounts 6 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
01 Dec 2009 officers Change of particulars for director (Luke Guy Samuel Trotman) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Allen James Michael Saunders) 2 Buy now
01 Dec 2009 officers Change of particulars for director (Sarah Ann Louise Mcelhatton) 2 Buy now
17 Oct 2009 officers Appointment of director (Allen James Michael Saunders) 1 Buy now
19 Aug 2009 officers Director appointed luke samul guy trotman 2 Buy now
03 Aug 2009 officers Director appointed mr malcolm charles horton 1 Buy now
01 Jul 2009 officers Appointment terminated director craig blake 1 Buy now
04 Dec 2008 accounts Annual Accounts 6 Buy now
28 Nov 2008 annual-return Annual return made up to 16/10/08 3 Buy now
30 May 2008 accounts Annual Accounts 2 Buy now
21 Apr 2008 accounts Accounting reference date shortened from 31/10/2007 to 28/02/2007 1 Buy now
13 Nov 2007 annual-return Annual return made up to 16/10/07 2 Buy now
16 Oct 2007 address Registered office changed on 16/10/07 from: 165 parrock street gravesend kent DA12 1ER 1 Buy now
13 Feb 2007 officers New director appointed 2 Buy now
22 Jan 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Jan 2007 officers New director appointed 2 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
25 Oct 2006 officers Secretary resigned 1 Buy now
25 Oct 2006 officers Director resigned 1 Buy now
16 Oct 2006 incorporation Incorporation Company 21 Buy now