CHRIS MURDOCK CONSULTING LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/09/197 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 55 RUSSELL STREET READING RG1 7XG

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MURDOCK / 02/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/06/1529 June 2015 PREVEXT FROM 29/09/2014 TO 30/09/2014

View Document

13/11/1413 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

05/11/135 November 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MURDOCK / 02/09/2013

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY JONATHAN CRYER

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1221 December 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MURDOCK / 01/09/2012

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

19/06/1219 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

14/12/1114 December 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MURDOCK / 02/09/2010

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0410 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 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