MURPHY PROJECT GAS 2 LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

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 Notification of Murphy Group Investments Limited as a person with significant control on 2022-02-03

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 J. Murphy & Sons Limited as a person with significant control on 2022-02-03

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/02/223 February 2022 Certificate of change of name

View Document

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

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 SECRETARY APPOINTED JOHN PATRICK MURPHY

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 SAIL ADDRESS CHANGED FROM:
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MURPHY / 01/10/2009

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 SECTION 519

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM MOTEN

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

30/01/1230 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE NI MHURCHADHA

View Document

30/01/1230 January 2012 SAIL ADDRESS CREATED

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'CONNELL

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MURPHY

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/10/086 October 2008 DIRECTOR APPOINTED MR BERNARD JOSEPH MURPHY

View Document

03/10/083 October 2008 DIRECTOR APPOINTED MISS CAROLINE NI MHURCHADHA

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR EAMONN MURPHY

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 27/10/92

View Document

27/10/9227 October 1992 COMPANY NAME CHANGED
MURPHY SOLID WASTE SYSTEMS LIMIT
ED
CERTIFICATE ISSUED ON 28/10/92

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

21/10/9121 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/04/9116 April 1991 S386 DISP APP AUDS 20/03/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 05/12/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/09/8815 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 ADOPT MEM AND ARTS 260888

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/03/8830 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 DIRECTOR RESIGNED

View Document

14/12/8714 December 1987 DIRECTOR RESIGNED

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/12/869 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/06/8614 June 1986 RETURN MADE UP TO 03/01/86; FULL LIST OF MEMBERS

View Document

03/10/733 October 1973 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/10/73

View Document

28/04/6928 April 1969 CERTIFICATE OF INCORPORATION

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