Advanced company searchLink opens in new window

MURPHY'S CONSTRUCTION MATERIALS LIMITED

Company number NI043407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2012 4.44(NI) Notice of final meeting of creditors
07 Jul 2010 4.32(NI) Appointment of liquidator compulsory
24 Jun 2010 AD01 Registered office address changed from 82 Magheramore Road Dungiven Co Derry BT47 4SP on 24 June 2010
02 Feb 2010 COCOMP Order of court to wind up
27 Oct 2008 296(NI) Change of dirs/sec
27 Oct 2008 371S(NI) 07/06/08 annual return shuttle
08 May 2008 AC(NI) 30/06/07 annual accts
12 Feb 2008 UDM+A(NI) Updated mem and arts
04 Feb 2008 CNRES(NI) Resolution to change name
04 Feb 2008 CERTC(NI) Cert change
01 Aug 2007 371S(NI) 07/06/07 annual return shuttle
26 Feb 2007 AC(NI) 30/06/06 annual accts
30 Oct 2006 402(NI) Pars re mortage
25 Jul 2006 371S(NI) 07/06/06 annual return shuttle
06 May 2006 AC(NI) 30/06/05 annual accts
13 Aug 2005 371S(NI) 07/06/05 annual return shuttle
10 May 2005 AC(NI) 30/06/04 annual accts
15 Jul 2004 371S(NI) 07/06/04 annual return shuttle
15 Jul 2004 371S(NI) 07/06/03 annual return shuttle
02 Jun 2004 AC(NI) 30/06/03 annual accts
11 Jul 2002 296(NI) Change of dirs/sec
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange of dirs/sec
11 Jul 2002 296(NI) Change of dirs/sec
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentChange of dirs/sec
11 Jul 2002 295(NI) Change in sit reg add
11 Jul 2002 296(NI) Change of dirs/sec