MURPHY ASSET SERVICES HOLDINGS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

15/02/2415 February 2024 Appointment of Mr Michael David Carpenter as a director on 2024-02-06

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

02/02/242 February 2024 Cessation of Murphy Investments (Holdings) Limited as a person with significant control on 2021-03-31

View Document

02/02/242 February 2024 Notification of Murphy Group Investments Limited as a person with significant control on 2021-03-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 2022-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021

View Document

23/09/2123 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/09/2123 September 2021

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JOHN PAUL MURPHY

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR DAVID ANTHONY BURKE

View Document

01/07/191 July 2019 DIRECTOR APPOINTED KEVIN PATRICK JOSEPH MORIARTY

View Document

01/07/191 July 2019 SECRETARY APPOINTED JOHN PATRICK MURPHY

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURPHY INVESTMENTS (HOLDINGS) LIMITED

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

01/07/191 July 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

01/07/191 July 2019 CURRSHO FROM 31/05/2020 TO 31/12/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR PETER STUART ANDERSON

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

20/06/1920 June 2019 COMPANY NAME CHANGED AGHOCO 1838 LIMITED CERTIFICATE ISSUED ON 20/06/19

View Document

20/05/1920 May 2019 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