Advanced company searchLink opens in new window

MUREX LIMITED

Company number 00300356

Filter by category

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)
01 May 2012 AP01 Appointment of Ms Anne Lynne Puckett as a director on 25 April 2012
01 May 2012 AP01 Appointment of Mr Andrew James Stockwell as a director on 25 April 2012
01 May 2012 AP01 Appointment of Mr Charles Scott Brannan as a director on 25 April 2012
01 May 2012 AP01 Appointment of William Flexon as a director on 25 April 2012
01 May 2012 AP01 Appointment of Mr Daniel Alexis Pryor as a director on 25 April 2012
01 May 2012 AP01 Appointment of Mark Paul Lehman as a director on 25 April 2012
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Sep 2011 AP01 Appointment of Christopher Mansell as a director on 22 August 2011
07 Sep 2011 TM01 Termination of appointment of David John Armstrong Gibson as a director on 22 August 2011
07 Sep 2011 AP01 Appointment of Gary Kisby as a director on 22 August 2011
07 Sep 2011 AP03 Appointment of Christopher Mansell as a secretary on 22 August 2011
06 Sep 2011 TM01 Termination of appointment of Peter Gerald Dodd as a director on 12 July 2011
06 Sep 2011 TM02 Termination of appointment of David John Armstrong Gibson as a secretary on 22 August 2011
14 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for David John Armstrong Gibson on 1 November 2009
25 May 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Dec 2009 CH01 Director's details changed for David John Armstrong Gibson on 1 October 2009
21 Dec 2009 CH03 Secretary's details changed for David John Armstrong Gibson on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Peter Gerald Dodd on 1 October 2009
23 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders