MURDOCH PROPERTY SERVICES LTD.

Company Documents

DateDescription
07/03/147 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1315 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1327 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/03/138 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 APPLICATION FOR STRIKING-OFF

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR
358-REC OF RES ETC

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, SECRETARY ALAN DONN

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MURDOCH / 01/11/2009

View Document

12/08/1012 August 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM
21 FORBES PLACE
PAISLEY
RENFREWSHIRE
PA1 1UT
UNITED KINGDOM

View Document

23/04/1023 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED SECRETARY DONN SHELDON

View Document

16/06/0916 June 2009 SECRETARY APPOINTED MR ALAN HEDLEY WHYTE DONN

View Document

14/05/0914 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DONN SHELDON / 01/11/2008

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
4TH FLOOR - MIRREN CHAMBERS
41 GAUZE ROAD
PAISLEY
RENFREWSHIRE
PA1 1EX

View Document

17/07/0817 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM:
1 SILK STREET
PAISLEY
RENFREWSHIRE PA1 1HG

View Document

02/06/052 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 REGISTERED OFFICE CHANGED ON 09/10/04 FROM:
13 GLASGOW ROAD
PAISLEY
PA1 3QS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 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