- Company Overview for PAUL MURPHY INSURANCE SERVICES LIMITED (04755253)
- Filing history for PAUL MURPHY INSURANCE SERVICES LIMITED (04755253)
- People for PAUL MURPHY INSURANCE SERVICES LIMITED (04755253)
- Charges for PAUL MURPHY INSURANCE SERVICES LIMITED (04755253)
- More for PAUL MURPHY INSURANCE SERVICES LIMITED (04755253)
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) |
---|---|---|---|
19 Oct 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2010 | DS01 | Application to strike the company off the register | |
20 May 2010 | AR01 |
Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-05-20
|
|
12 Jan 2010 | CH01 | Director's details changed for Paul Dominic Matson on 9 November 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Paul Dominic Matson on 10 November 2009 | |
09 Nov 2009 | AD01 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 | |
26 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
21 Mar 2009 | 288c | Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2 holland house 4; Street was: royal exchange avenue, now: bury street; Post Code was: EC3V 3LT, now: EC3A 5AW | |
06 Feb 2009 | 287 | Registered office changed on 06/02/2009 from 65 ystrad road ton pentre pentre mid glamorgan CF41 7PN | |
04 Feb 2009 | 225 | Accounting reference date extended from 31/08/2008 to 31/08/2009 | |
13 Nov 2008 | 363s | Return made up to 05/05/08; full list of members | |
03 Sep 2008 | 288a | Director appointed paul dominic matson | |
21 Jul 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/08/2008 | |
21 Jul 2008 | 288a | Secretary appointed alastair george hessett | |
17 Jul 2008 | 288a | Director Appointed Christopher Giles Logged Form | |
16 Jul 2008 | 288a | Director appointed christopher giles | |
10 Jul 2008 | 288a | Director appointed hazel jane mcintyre | |
08 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jul 2008 | 288b | Appointment Terminated Secretary tracey webber | |
08 Jul 2008 | 288b | Appointment Terminated Director paul murphy | |
07 Jul 2008 | 225 | Accounting reference date extended from 31/03/2008 to 31/05/2008 | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
15 Jan 2008 | 288c | Secretary's particulars changed |