MCGEE & MURDOCH LIMITED

Company Documents

DateDescription
29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
11 PORTLAND ROAD
KILMARNOCK
KA1 2BT

View Document

29/05/1429 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SLOAN / 13/02/2014

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA SLOAN / 13/02/2014

View Document

11/02/1411 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA FOWLER / 02/02/2011

View Document

02/02/112 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA FOWLER / 02/02/2010

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED LISA FOWLER

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED MCGHEE & MURDOCH LIMITED CERTIFICATE ISSUED ON 27/02/09

View Document

09/02/099 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

29/01/0929 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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