Based in Sheffield, Murder Incorporated Ltd was founded on 25 June 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of this business are listed as Hockey, Barbara Lindsay, Littlewood, Brenda, Williams, Janet Elizabeth, Williams, Trevor, Zanzottera, Gwenette Helen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLEWOOD, Brenda | 25 June 2002 | 20 March 2008 | 1 |
WILLIAMS, Janet Elizabeth | 25 June 2002 | 15 September 2007 | 1 |
WILLIAMS, Trevor | 25 June 2002 | 15 September 2007 | 1 |
ZANZOTTERA, Gwenette Helen | 27 September 2002 | 15 September 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOCKEY, Barbara Lindsay | 15 September 2007 | 12 June 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 January 2019 | |
LIQ14 - N/A | 17 October 2018 | |
LIQ03 - N/A | 24 October 2017 | |
AD01 - Change of registered office address | 02 September 2016 | |
RESOLUTIONS - N/A | 26 August 2016 | |
4.20 - N/A | 26 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 August 2016 | |
TM02 - Termination of appointment of secretary | 28 July 2016 | |
AD01 - Change of registered office address | 28 July 2016 | |
AR01 - Annual Return | 16 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 07 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AD01 - Change of registered office address | 30 September 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA01 - Change of accounting reference date | 12 October 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AD01 - Change of registered office address | 10 February 2011 | |
AR01 - Annual Return | 28 July 2010 | |
AA - Annual Accounts | 30 March 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 14 August 2008 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
363a - Annual Return | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 September 2007 | |
288b - Notice of resignation of directors or secretaries | 30 September 2007 | |
287 - Change in situation or address of Registered Office | 30 September 2007 | |
AA - Annual Accounts | 26 September 2007 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 27 March 2007 | |
363a - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 27 April 2005 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 29 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2003 | |
363s - Annual Return | 25 July 2003 | |
288a - Notice of appointment of directors or secretaries | 04 October 2002 | |
288a - Notice of appointment of directors or secretaries | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2002 | |
NEWINC - New incorporation documents | 25 June 2002 |