M MURPHY SALES & MARKETING LTD: Filings
Overview
| Company Name | M MURPHY SALES & MARKETING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC408612 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for M MURPHY SALES & MARKETING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Oct 03, 2012 | 16 pages | RP04 | ||||||||||
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Oct 31, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Karen Campbell as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Murphy as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Apr 06, 2012
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 06, 2012
| 3 pages | SH01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to Apr 30, 2013 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed myson joiners & builders LTD\certificate issued on 03/10/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2012 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Karen Campbell as a director on Oct 03, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Oct 03, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Oct 03, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Cosec Limited as a director on Oct 03, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Oct 03, 2011 | 1 pages | TM01 | ||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||
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