MURMAC CONCRETE PUMPING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Suite20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX England to Devonshire House Mayfair Place Mayfair London W1J 8AJ on 2025-04-30

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/09/2327 September 2023 Termination of appointment of William Bury as a director on 2023-09-15

View Document

27/09/2327 September 2023 Cessation of William Bury as a person with significant control on 2023-09-15

View Document

27/09/2327 September 2023 Notification of Scott Myers as a person with significant control on 2023-09-15

View Document

27/09/2327 September 2023 Registered office address changed from Unit 1B Dalton Court Commercial Road Darwen Lancashire BB3 0DG United Kingdom to Suite20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Scott Myers as a director on 2023-09-15

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

05/10/215 October 2021 Registered office address changed from Mayfield House Tockholes Road Darwen BB3 1LL England to Unit 1B Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 2021-10-05

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BURY

View Document

26/10/2026 October 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL KNOTT

View Document

26/10/2026 October 2020 CESSATION OF SAMUEL KNOTT AS A PSC

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 14/07/19 STATEMENT OF CAPITAL GBP 1

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR WILLIAM BURY

View Document

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

View Accounts

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL KNOTT

View Document

17/01/1917 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

16/10/1816 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105639090001

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

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

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM ROOM 2 13-15 RAILWAY ROAD DARWEN LANCASHIRE BB3 2RG ENGLAND

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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