P. MURPHY CANNOCK LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 26/11/1426 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 19/07/1319 July 2013 | COMPANY NAME CHANGED P. MURPHY BUILDING LIMITED CERTIFICATE ISSUED ON 19/07/13 |
| 19/07/1319 July 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/07/134 July 2013 | DIRECTOR APPOINTED MRS PATRICIA DAWN MURPHY |
| 04/03/134 March 2013 | 31/10/12 TOTAL EXEMPTION FULL |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/10/1217 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
| 18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/10/1117 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 16/11/1016 November 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER MURPHY / 01/10/2009 |
| 10/11/0910 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
| 16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
| 06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 05/12/075 December 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
| 20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 25/01/0725 January 2007 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
| 17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 17/10/0517 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
| 27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 18/10/0418 October 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
| 11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 02/10/032 October 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
| 06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
| 06/11/026 November 2002 | NEW SECRETARY APPOINTED |
| 24/10/0224 October 2002 | DIRECTOR RESIGNED |
| 24/10/0224 October 2002 | SECRETARY RESIGNED |
| 24/10/0224 October 2002 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
| 07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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