Advanced company searchLink opens in new window

R&Q MUNRO MA LIMITED

Company number 08576587

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)
23 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 January 2015
  • GBP 631,000
10 Mar 2016 TM01 Termination of appointment of David Victor Dunning as a director on 1 March 2016
18 Feb 2016 AP01 Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016
10 Feb 2016 AD01 Registered office address changed from , Luc, Level 7 1 Minster Court, London, EC3R 7DD, England to 71 Fenchurch Street London EC3M 4BS on 10 February 2016
04 Feb 2016 AP01 Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016
03 Feb 2016 AP01 Appointment of Mr Marcus James Bale as a director on 26 November 2015
02 Feb 2016 AP03 Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015
02 Feb 2016 AD01 Registered office address changed from , London Underwriting Centre Level 7, 3 Minster Court, Mincing Lane, London, EC3R 7DD to 71 Fenchurch Street London EC3M 4BS on 2 February 2016
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
21 Sep 2015 TM01 Termination of appointment of Bernard Mageean as a director on 16 September 2015
13 Aug 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2018
11 May 2015 TM01 Termination of appointment of Paul Michael Cusition as a director on 24 April 2015
01 Apr 2015 TM01 Termination of appointment of Ryan Richard Warren as a director on 31 March 2015
04 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Dec 2014 TM01 Termination of appointment of Anthony Stephen Piszel as a director on 10 December 2014
24 Dec 2014 AP01 Appointment of Mrs Mary Edith Lancaster Goddard as a director on 11 December 2014
24 Dec 2014 AP01 Appointment of Mr Bernard Mageean as a director on 11 December 2014
08 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
19 Jun 2014 AP01 Appointment of Mr David Victor Dunning as a director
04 Jun 2014 TM01 Termination of appointment of Julian Enoizi as a director
04 Jun 2014 TM01 Termination of appointment of Ciaran O'donnell as a director
19 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)