Advanced company searchLink opens in new window

THOMAS MURRAY NETWORK MANAGEMENT LIMITED

Company number 03313014

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)
09 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 840,045.2
12 Feb 2015 MA Memorandum and Articles of Association
12 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 28/03/2013
01 Oct 2014 AA Group of companies' accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 840,045.2
15 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
14 Jun 2013 MR04 Satisfaction of charge 3 in full
14 Jun 2013 MR04 Satisfaction of charge 2 in full
14 Jun 2013 MR04 Satisfaction of charge 1 in full
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 826,815.2
03 Apr 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
11 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
02 Sep 2011 SH06 Cancellation of shares. Statement of capital on 2 September 2011
  • GBP 826,815
02 Sep 2011 SH03 Purchase of own shares.
10 Aug 2011 AA Group of companies' accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
13 Oct 2010 AA Group of companies' accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
09 Feb 2010 AD01 Registered office address changed from Horatio House 77-85 Fulham Palace Road Hammersmith London W6 8JC United Kingdom on 9 February 2010
08 Feb 2010 CH01 Director's details changed for Simon Richard Thomas on 5 February 2010
08 Feb 2010 CH01 Director's details changed for Mark Anthony Crocker on 27 January 2010
08 Feb 2010 TM01 Termination of appointment of Mark Crocker as a director
25 Jan 2010 AA Group of companies' accounts made up to 31 March 2009
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 4