MURGITROYD (CHAPMAN) HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

26/04/2326 April 2023 Application to strike the company off the register

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023 Statement of capital on 2023-04-06

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023 Resolutions

View Document

06/04/236 April 2023

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

07/01/207 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072283320002

View Document

14/11/1914 November 2019 20/02/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CURREXT FROM 31/05/2019 TO 31/05/2020

View Document

05/07/195 July 2019 PREVSHO FROM 20/02/2020 TO 31/05/2019

View Document

04/07/194 July 2019 PREVSHO FROM 31/05/2019 TO 20/02/2019

View Document

29/04/1929 April 2019 SAIL ADDRESS CHANGED FROM: C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED ADVANTIP LIMITED CERTIFICATE ISSUED ON 12/04/19

View Document

27/02/1927 February 2019 ARTICLES OF ASSOCIATION

View Document

27/02/1927 February 2019 ALTER ARTICLES 19/02/2019

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MURGITROYD & COMPANY LIMITED

View Document

25/02/1925 February 2019 CESSATION OF HELGA CLAIRE CHAPMAN AS A PSC

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072283320002

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR HELGA CHAPMAN

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR KEITH GRAEME YOUNG

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR GORDON DRUMMOND STARK

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 22 KINGS PARK HOUSE KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT UNITED KINGDOM

View Document

20/02/1920 February 2019 CURRSHO FROM 30/06/2019 TO 31/05/2019

View Document

20/02/1920 February 2019 Annual accounts for year ending 20 Feb 2019

View Accounts

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072283320001

View Document

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

05/03/185 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 18 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1624 February 2016 27/01/16 STATEMENT OF CAPITAL GBP 1

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR HUW EVANS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

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

View Document

20/04/1520 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072283320001

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 20 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELGA CLAIRE CHAPMAN / 21/04/2011

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SAIL ADDRESS CHANGED FROM: TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HELGA CLAIRE CHAPMAN / 21/04/2011

View Document

05/06/135 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA MOLONY

View Document

15/05/1315 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1315 May 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1315 May 2013 15/05/13 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/04/1223 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELGA CLAIRE CHAPMAN / 21/04/2011

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 SAIL ADDRESS CREATED

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

04/08/104 August 2010 09/06/10 STATEMENT OF CAPITAL GBP 3.00

View Document

28/06/1028 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR HUW DAVID DUNCAN EVANS

View Document

20/04/1020 April 2010 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