MCMURDIE ELECTRICAL LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 7B Brownstown Business Centre Brownstown Road Portadown Co. Armagh BT62 4EA United Kingdom to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

06/03/246 March 2024 Order of court to wind up

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Micro company accounts made up to 2021-09-30

View Document

09/02/239 February 2023 Confirmation statement made on 2022-09-12 with no updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2020-09-30

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

26/03/2126 March 2021 30/09/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

27/08/1927 August 2019 FIRST GAZETTE

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6089760001

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/01/1530 January 2015 Annual return made up to 10 October 2013 with full list of shareholders

View Document

24/01/1524 January 2015 DISS40 (DISS40(SOAD))

View Document

09/01/159 January 2015 FIRST GAZETTE

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MISS AMANDA LOUISE JOHNSTON

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 DISS40 (DISS40(SOAD))

View Document

24/02/1424 February 2014 Annual return made up to 12 September 2013 with full list of shareholders

View Document

21/02/1421 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1410 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA JOHNSTON

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MARK GEORGE MCMURDIE

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA JOHNSTON

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

13/09/1313 September 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

12/09/1112 September 2011 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