- Company Overview for MURPHYCOBB AND ASSOCIATES LTD (05665258)
- Filing history for MURPHYCOBB AND ASSOCIATES LTD (05665258)
- People for MURPHYCOBB AND ASSOCIATES LTD (05665258)
- Charges for MURPHYCOBB AND ASSOCIATES LTD (05665258)
- More for MURPHYCOBB AND ASSOCIATES LTD (05665258)
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) |
---|---|---|---|
18 Nov 2013 | AP01 | Appointment of Mr Ian Hutchinson as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
16 May 2013 | SH08 | Change of share class name or designation | |
10 May 2013 | AP01 | Appointment of Mr Adam Alexander Kirby as a director | |
19 Feb 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AD01 | Registered office address changed from 1St Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom on 5 April 2012 | |
04 Apr 2012 | TM01 | Termination of appointment of Neil Lane as a director | |
26 Mar 2012 | TM02 | Termination of appointment of David Wilkinson as a secretary | |
16 Mar 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
06 Jan 2012 | AD01 | Registered office address changed from 72 Charlotte Street London W1T 4QQ United Kingdom on 6 January 2012 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
08 Feb 2011 | CH01 | Director's details changed for Mr Patrick Murphy on 1 December 2010 | |
08 Feb 2011 | CH01 | Director's details changed for Paul Christopher Neame Tracey on 1 December 2010 | |
08 Feb 2011 | CH01 | Director's details changed for Neil Fraser Lane on 1 December 2010 | |
08 Feb 2011 | TM01 | Termination of appointment of Jeffrey Cobb as a director | |
08 Feb 2011 | CH01 | Director's details changed for Jonathan Singleton Barr on 1 December 2010 | |
31 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
09 Dec 2010 | AP03 | Appointment of Mr David Paul Wilkinson as a secretary | |
09 Dec 2010 | TM02 | Termination of appointment of Michael Conroy as a secretary | |
08 Sep 2010 | AD01 | Registered office address changed from 23 Bective Road London SW15 2QA on 8 September 2010 | |
27 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Neil Fraser Lane on 16 July 2009 |