Advanced company searchLink opens in new window

MUREX LIMITED

Company number 00300356

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2013 TM01 Termination of appointment of Andrew James Stockwell as a director on 31 March 2013
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2013 DS01 Application to strike the company off the register
14 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
08 Feb 2013 SH19 Statement of capital on 8 February 2013
  • GBP 1.00
08 Feb 2013 SH20 Statement by Directors
08 Feb 2013 CAP-SS Solvency Statement dated 08/02/13
08 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of capital reserve 08/02/2013
31 Oct 2012 TM02 Termination of appointment of Christopher Mansell as a secretary on 25 October 2012
26 Oct 2012 TM01 Termination of appointment of Christopher Edwin Mansell as a director on 25 October 2012
26 Oct 2012 TM01 Termination of appointment of Gary Paul Kisby as a director on 25 October 2012
26 Oct 2012 TM01 Termination of appointment of Anne Lynne Puckett as a director on 25 October 2012
25 Oct 2012 TM01 Termination of appointment of Daniel Alexis Pryor as a director on 25 October 2012
25 Oct 2012 TM01 Termination of appointment of Charles Scott Brannan as a director on 25 October 2012
22 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jul 2012 CH01 Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012
03 Jul 2012 CH01 Director's details changed for Ms Anne Lynne Puckett on 25 April 2012
19 Jun 2012 CH01 Director's details changed for Mr Charles Scott Brannan on 25 May 2012
28 May 2012 CH01 Director's details changed for Ms Anne Lynne Puckett on 25 May 2012
22 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 May 2012 MA Memorandum and Articles of Association
09 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreement sect 175 25/04/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6