JOHN MURPHY AND SON LIMITED

04232616
REDGATE LANE WEST GORTON MANCHESTER M12 4RZ M12 4RZ

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Oct 2010 accounts Annual Accounts 6 Buy now
06 Sep 2010 annual-return Annual Return 4 Buy now
26 Nov 2009 accounts Annual Accounts 6 Buy now
04 Aug 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
13 Jul 2009 annual-return Return made up to 12/06/08; full list of members 3 Buy now
10 Jul 2009 annual-return Return made up to 12/06/07; full list of members 3 Buy now
24 Apr 2009 officers Appointment Terminated Secretary thomas manley 1 Buy now
24 Apr 2009 officers Secretary appointed john james murphy 2 Buy now
02 Dec 2008 accounts Annual Accounts 6 Buy now
07 Sep 2007 accounts Annual Accounts 6 Buy now
05 Dec 2006 accounts Annual Accounts 5 Buy now
28 Sep 2006 accounts Annual Accounts 5 Buy now
07 Sep 2006 annual-return Return made up to 12/06/06; full list of members 6 Buy now
14 Feb 2006 address Registered office changed on 14/02/06 from: redgate lane west gorton manchester lancashire M12 42Z 1 Buy now
10 Feb 2006 officers New secretary appointed 2 Buy now
13 Jan 2006 address Registered office changed on 13/01/06 from: 1ST floor 12 southgate deansgate manchester lancashire M3 2RB 1 Buy now
13 Jan 2006 officers Secretary resigned 1 Buy now
12 Sep 2005 annual-return Return made up to 12/06/05; full list of members 6 Buy now
17 Mar 2005 accounts Annual Accounts 4 Buy now
02 Dec 2004 accounts Annual Accounts 4 Buy now
03 Aug 2004 annual-return Return made up to 12/06/04; full list of members 6 Buy now
28 Aug 2003 annual-return Return made up to 12/06/03; full list of members 6 Buy now
30 Nov 2002 mortgage Particulars of mortgage/charge 4 Buy now
18 Nov 2002 accounts Annual Accounts 2 Buy now
28 Oct 2002 annual-return Return made up to 12/06/02; full list of members 6 Buy now
28 Oct 2002 accounts Accounting reference date shortened from 30/06/02 to 31/01/02 1 Buy now
30 Jul 2002 address Registered office changed on 30/07/02 from: 29 buckingham road heaton moor stockport cheshire SK4 4QY 1 Buy now
26 Sep 2001 address Registered office changed on 26/09/01 from: 6 old hall road gatley stockport cheshire SK8 4BE 1 Buy now
09 Aug 2001 officers New director appointed 2 Buy now
09 Aug 2001 officers New secretary appointed 2 Buy now
09 Aug 2001 officers Secretary resigned 1 Buy now
09 Aug 2001 officers Director resigned 1 Buy now
12 Jun 2001 incorporation Incorporation Company 14 Buy now