MURPHY ASSOCIATED DEVELOPMENTS LTD

Company Documents

DateDescription
01/05/141 May 2014 ADMINISTRATOR'S PROGRESS REPORT

View Document

05/12/135 December 2013 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

05/12/135 December 2013 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

07/11/137 November 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/09/1317 September 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

12/09/1312 September 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/04/1319 April 2013 ADMINISTRATOR'S PROGRESS REPORT

View Document

18/05/1218 May 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM
36 STOBHILL ROAD
GOWKSHILL
GOREBRIDGE
MIDLOTHIAN
EH23 4PH

View Document

26/03/1226 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM
4 WILLOW AVE
BONNYRIGG
EH19 3DP

View Document

12/01/1212 January 2012 ORDER OF COURT - RESTORE AND WIND UP

View Document

18/02/1118 February 2011 STRUCK OFF AND DISSOLVED

View Document

29/10/1029 October 2010 FIRST GAZETTE

View Document

25/02/1025 February 2010 ORDER OF COURT - RESTORE AND WIND UP

View Document

01/05/091 May 2009 STRUCK OFF AND DISSOLVED

View Document

23/01/0923 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/12/0819 December 2008 FIRST GAZETTE

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/04/0817 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

29/12/0729 December 2007 PARTIC OF MORT/CHARGE *****

View Document

30/04/0730 April 2007 PARTIC OF MORT/CHARGE *****

View Document

17/04/0717 April 2007 PARTIC OF MORT/CHARGE *****

View Document

14/03/0714 March 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FIRST GAZETTE

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information