ANGELA MURFITT FINANCIAL LIMITED



Company Documents

DateDescription
24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 APPLICATION FOR STRIKING-OFF

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

29/06/1829 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAIRSTONE HOLDINGS LIMITED

View Document

28/02/1828 February 2018 CESSATION OF ANGELA MURFITT AS A PSC

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM COCKETT FARM BASFORD LEEK STAFFORDSHIRE ST13 7ET

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR SCOTT HOPKINSON

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR LEE GRAHAM HARTLEY

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MR SCOTT HOPKINSON

View Document



23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA MURFITT

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM MURFITT

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 228 WESTON ROAD STOKE-ON-TRENT STAFFORDSHIRE ST3 6EE ENGLAND

View Document

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MURFITT / 01/07/2013

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM MURFITT / 01/07/2013

View Document

28/03/1328 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 111

View Document

04/09/124 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company