M MURPHY SALES & MARKETING LTD: Filings

  • Overview

    Company NameM MURPHY SALES & MARKETING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC408612
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for M MURPHY SALES & MARKETING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 12
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Oct 03, 2012

    16 pagesRP04

    Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Oct 31, 2012

    1 pagesAD01

    Annual return made up to Oct 03, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Nov 29, 2012A second filed AR01 was registered on 29/11/2012

    Termination of appointment of Karen Campbell as a director on Dec 31, 2011

    1 pagesTM01

    Appointment of Mr Michael Murphy as a director on Jan 01, 2012

    2 pagesAP01

    Statement of capital following an allotment of shares on Apr 06, 2012

    • Capital: GBP 12
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 06, 2012

    • Capital: GBP 12
    3 pagesSH01

    Current accounting period extended from Dec 31, 2012 to Apr 30, 2013

    1 pagesAA01

    Certificate of change of name

    Company name changed myson joiners & builders LTD\certificate issued on 03/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Oct 03, 2012

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2012

    RES15

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Previous accounting period shortened from Oct 31, 2012 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mrs Karen Campbell as a director on Oct 03, 2011

    2 pagesAP01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Oct 03, 2011

    1 pagesAD01

    Termination of appointment of Cosec Limited as a secretary on Oct 03, 2011

    1 pagesTM02

    Termination of appointment of Cosec Limited as a director on Oct 03, 2011

    1 pagesTM01

    Termination of appointment of James Stuart Mcmeekin as a director on Oct 03, 2011

    1 pagesTM01

    Incorporation

    28 pagesNEWINC

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0