MURPHY SCHIEHALLION LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/02/2524 February 2025 Termination of appointment of Aman Chauhan as a director on 2025-02-06

View Document

24/02/2524 February 2025 Appointment of Ms Bethan Sara Vasey as a director on 2025-02-06

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/06/2411 June 2024 Appointment of Mr Martin Lavery as a director on 2024-06-01

View Document

11/06/2411 June 2024 Termination of appointment of Mark Kenneth Tough as a director on 2024-06-01

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Appointment of Mr Aman Chauhan as a director on 2023-01-09

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

31/01/2331 January 2023 Termination of appointment of Robert James Maxwell as a director on 2023-01-10

View Document

28/11/2228 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED SHANNON LORRAINE OUELLETTE

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE PAUL

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/02/1519 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 PREVSHO FROM 05/02/2014 TO 31/12/2013

View Document

25/02/1425 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 05/02/13

View Document

27/09/1327 September 2013 PREVEXT FROM 31/12/2012 TO 05/02/2013

View Document

08/04/138 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MARK KENNETH TOUGH

View Document

04/04/134 April 2013 DIRECTOR APPOINTED GEORGE CHRISTOPHER PAUL

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 4 BEACONSFIELD ROAD ST. ALBANS HERTFORDSHIRE AL1 3RH UNITED KINGDOM

View Document

22/03/1322 March 2013 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA HAYLOCK

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON VINT

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN KELLY

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, DIRECTOR WALTER COMPTON

View Document

11/12/1211 December 2012 08/11/12 STATEMENT OF CAPITAL GBP 1000001.00

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED WALTER KNOX COMPTON

View Document

21/02/1221 February 2012 SECRETARY APPOINTED PATRICIA ELLEN HAYLOCK

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR BRYAN KELLY

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED SIMON VINT

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

10/02/1210 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 1

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED

View Document

10/02/1210 February 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED

View Document

09/02/129 February 2012 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