Advanced company searchLink opens in new window

MURASPEC P & M LIMITED

Company number 07573591

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2018 DS01 Application to strike the company off the register
06 Nov 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
02 Feb 2018 AD01 Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 2 February 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP .01
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP .01
11 Mar 2015 MR04 Satisfaction of charge 1 in full
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP .01
13 Feb 2014 AP02 Appointment of A2E Capital Partners Limited as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2013 AD01 Registered office address changed from C/O a2E Venture Catalysts Limited No. 1 Marsden Street Manchester M2 1HW England on 16 July 2013
16 Jul 2013 CH01 Director's details changed for Mr Said Amin Amiri on 15 July 2013
16 Jul 2013 AD01 Registered office address changed from C/O a2E Venture Catalysts Ltd 57 Princess Street Manchester M2 4EQ England on 16 July 2013
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
29 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from 57-63 Princess Street Manchester M2 4EQ United Kingdom on 29 May 2013
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off