MURRAYFIELD SHIPPING LIMITED

Mr James Mcinally Carruthers Mr James Mcinally Carruthers, Ansley Way, Huntington, PE17 4HJ, Cambridgshire
StatusACTIVE
Company No.FC012936
Category
Incorporated31 May 1985
Age38 years, 11 months, 29 days
JurisdictionUnited Kingdom

SUMMARY

MURRAYFIELD SHIPPING LIMITED is an active with number FC012936. It was incorporated 38 years, 11 months, 29 days ago, on 31 May 1985. The company address is Mr James Mcinally Carruthers Mr James Mcinally Carruthers, Ansley Way, Huntington, PE17 4HJ, Cambridgshire.



Company Fillings

Miscellaneous

Date: 24 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Admin closure 24/07/2013

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 1997

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 1994

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 1991

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 1990

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Officers

Type: FPA

Description: First pa details changed dennis peter garrett 65 kingsway london WC2B 6TD

Documents

View document PDF

Legacy

Date: 07 Aug 1990

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 22 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 1988

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 29 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 1987

Category: Address

Type: 287

Description: Registered office changed on 10/02/87 from: dennis peter garrett 2 eastglade pinner middlesex HA5 3AN

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 01 Dec 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jul 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BLACK BOX BOYS LTD

1 THE CLOISTERS,HOUGHTON REGIS,LU5 5JN

Number:11128566
Status:ACTIVE
Category:Private Limited Company

CHARLES TAYLOR MANAGING AGENCY LIMITED

THE MINSTER BUILDING,LONDON,EC3R 7AG

Number:09147885
Status:ACTIVE
Category:Private Limited Company

FMF HEALTHCARE RESEARCH LIMITED

C/O THANDI NICHOLLS LTD CREATIVE INDUSTRIES CENTRE,WOLVERHAMPTON,WV10 9TG

Number:11841393
Status:ACTIVE
Category:Private Limited Company

FORBES PLUMBING LIMITED

MAULAK CHAMBERS,HALSTEAD,CO9 2AJ

Number:04603026
Status:ACTIVE
Category:Private Limited Company

PR-FIT LIMITED

FIELD HOUSE QUARHOUSE,STROUD,GL5 2RR

Number:07907394
Status:ACTIVE
Category:Private Limited Company

SOLENT MARTIAL ARTS ACADEMY LIMITED

203 WEST STREET,FAREHAM,PO16 0EN

Number:07473451
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source