MURDOCH PROJECT CONSULTING LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1920 February 2019 APPLICATION FOR STRIKING-OFF

View Document

23/01/1923 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/01/188 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

06/09/156 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 107 CHEAPSIDE LONDON EC2V 6DN

View Document

07/05/157 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON CORPORATE SERVICES LTD / 06/05/2015

View Document

09/09/149 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/03/1417 March 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

15/10/1115 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON CORPORATE SERVICES LTD / 31/05/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ

View Document

06/05/116 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARRINGTON CORPORATE SERVICES LTD / 28/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURDOCH / 28/08/2010

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/09/0912 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/01/0931 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURDOCH / 21/01/2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 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