MIDDLETONMURRAY LIMITED

06815186
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD CM13 3BE

Documents

Documents
Date Category Description Pages
02 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
09 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
02 Feb 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
16 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Dec 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
15 Dec 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Dec 2020 resolution Resolution 1 Buy now
05 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 mortgage Registration of a charge 13 Buy now
10 Jun 2020 mortgage Registration of a charge 30 Buy now
05 Mar 2020 accounts Annual Accounts 9 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 9 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2018 accounts Annual Accounts 9 Buy now
04 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Annual Accounts 5 Buy now
30 Jun 2016 accounts Annual Accounts 5 Buy now
16 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2016 mortgage Registration of a charge 13 Buy now
08 Jan 2016 annual-return Annual Return 3 Buy now
04 Jan 2016 annual-return Annual Return 3 Buy now
04 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2015 mortgage Registration of a charge 44 Buy now
09 Jun 2015 accounts Annual Accounts 5 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
29 Dec 2014 officers Termination of appointment of secretary (Stephen Alfred Benjamin Middleton) 1 Buy now
03 Oct 2014 officers Termination of appointment of director (Stephen Alfred Benjamin Middleton) 1 Buy now
23 Jun 2014 accounts Annual Accounts 14 Buy now
15 Mar 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 accounts Amended Accounts 26 Buy now
08 Mar 2013 accounts Annual Accounts 13 Buy now
25 Feb 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 capital Return of Allotment of shares 3 Buy now
25 Feb 2013 officers Appointment of director (Mrs Angela Jane Middleton) 2 Buy now
25 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2013 accounts Annual Accounts 12 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
14 Feb 2012 officers Termination of appointment of director (Stephen Middleton) 1 Buy now
16 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Jan 2012 accounts Annual Accounts 6 Buy now
10 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
25 Feb 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 2 Buy now
28 Sep 2010 officers Appointment of director (Stephen Alfred Benjamin Middleton) 2 Buy now
27 Sep 2010 officers Termination of appointment of director (Angela Middleton) 1 Buy now
13 May 2010 officers Appointment of director (Mr Stephen Middleton) 2 Buy now
22 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
21 Apr 2009 address Registered office changed on 21/04/2009 from airport house suite 43 - 45 croydon surrey CR0 oxz 1 Buy now
24 Mar 2009 accounts Accounting reference date extended from 28/02/2010 to 31/03/2010 1 Buy now
10 Feb 2009 incorporation Incorporation Company 30 Buy now