- Company Overview for MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED (01898339)
- Filing history for MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED (01898339)
- People for MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED (01898339)
- Charges for MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED (01898339)
- More for MURDOCH TIMBER AND BUILDING SUPPLIES LIMITED (01898339)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Aug 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
10 Sep 2013 | AP01 | Appointment of Brian O'hara as a director | |
11 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Feb 2012 | SH19 |
Statement of capital on 20 February 2012
|
|
20 Feb 2012 | SH20 | Statement by directors | |
20 Feb 2012 | CAP-SS | Solvency statement dated 08/02/12 | |
20 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Jan 2012 | TM01 | Termination of appointment of Susan Knight as a director | |
28 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
14 Oct 2011 | TM02 | Termination of appointment of Michael Bishop as a secretary | |
14 Oct 2011 | AP04 | Appointment of Grafton Group Secretarial Services Limited as a secretary | |
07 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Mrs Susan Abigail Knight on 30 September 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from Pelham House Canwick Road Lincoln LN5 8HG on 6 October 2010 | |
06 Oct 2010 | CH03 | Secretary's details changed for Mr Michael Ronald Bishop on 30 September 2010 | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
02 Feb 2010 | CH01 | Director's details changed for Mr Colm O'nuallain on 2 February 2010 | |
02 Feb 2010 | CH03 | Secretary's details changed for Mr Michael Ronald Bishop on 2 February 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Mrs Susan Abigail Knight on 2 February 2010 |