MURDOCK PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/10/2321 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

21/08/2021 August 2020 SAIL ADDRESS CHANGED FROM: C/O PATRICK MURDOCK 5B STAFFORD STREET LONDON W1S 4RR

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MURDOCK

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MURDOCK

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

25/07/2025 July 2020 DISS40 (DISS40(SOAD))

View Document

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O PATRICK MURDOCK 16 MONMOUTH STREET LONDON WC2H 9HB

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK KEVIN MURDOCK / 06/04/2014

View Document

08/04/148 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

08/04/148 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK KEVIN MURDOCK / 06/04/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 34B GREENAN ROAD NEWRY COUNTY DOWN BT34 2PJ UNITED KINGDOM

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/03/123 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS BRIDGET MURDOCK / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BRENDAN MURDOCK / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MURDOCK / 02/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MURDOCK / 02/03/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PATRICK MURDOCK / 12/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MURDOCK / 12/10/2009

View Document

12/09/0912 September 2009 REGISTERED OFFICE CHANGED ON 12/09/2009 FROM, C/O PATRICK MURDOCK, 16 ST. JAMES ROAD, SUTTON, SURREY, SM1 2TP

View Document

12/09/0912 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/01/099 January 2009 DIRECTOR APPOINTED PATRICK MURDOCK

View Document

23/05/0823 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/085 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 COMPANY NAME CHANGED MARITIME SHELCO 8 LIMITED CERTIFICATE ISSUED ON 08/02/07

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 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