MURDOCH COMPUTING LTD.

Company Documents

DateDescription
23/05/1423 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/05/1413 May 2014 APPLICATION FOR STRIKING-OFF

View Document

25/07/1325 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/08/1213 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. RAYMOND GRANT / 21/11/2011

View Document

21/11/1121 November 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GRANT / 15/06/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY GRANT / 15/06/2010

View Document

20/08/1020 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. RAYMOND GRANT / 14/06/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/07/09; NO CHANGE OF MEMBERS

View Document

24/09/0924 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 COMPANY NAME CHANGED GRANT COMPUTING + CATERING LTD. CERTIFICATE ISSUED ON 21/11/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 PARTIC OF MORT/CHARGE *****

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/10/047 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED MURDOCH COMPUTING LIMITED CERTIFICATE ISSUED ON 18/05/04

View Document

13/05/0413 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 20 INCHVIEW TERRACE EDINBURGH EH7 6TQ

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/09/024 September 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99

View Document

15/07/9815 July 1998 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