(AA) Micro company accounts made up to 2022-11-30
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-20
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-20
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-20
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-20
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-20
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, July 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 20th, August 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-20
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-01-20
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-20
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-01-21: 2.00 GBP
capital
|
|
(AD01) New registered office address 41 Annahugh Road Loughgall Armagh BT61 8PQ. Change occurred on 2016-01-20. Company's previous address: C/O Murphy Stewart & Co (Ni) Ltd 54/55 William Street Portadown Craigavon County Armagh BT62 3NX.
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Murphy Stewart & Co (Ni) Ltd 54/55 William Street Portadown Craigavon County Armagh BT62 3NX. Change occurred on 2016-01-04. Company's previous address: C/O C/O Murphy Stewart & Co (Ni) Ltd 40 Portmore Street Portadown Craigavon County Armagh BT62 3NF.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-15
filed on: 4th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-11-30
filed on: 20th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-15
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-16: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-11-30
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-15
filed on: 2nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-01-02: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-11-30
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-12-15
filed on: 24th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-11-30
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Murphy Stewart & Co (Ni) Ltd Po Box BT62 3LX 8a Edward Street Portadown BT62 3LX Northern Ireland on 2012-01-10
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-12-15
filed on: 10th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 2nd, September 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-12-15
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, April 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-11-30
filed on: 31st, August 2010
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-12-15
filed on: 30th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2008-11-30
filed on: 16th, February 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from C/O Barry Murphy & Co 8a Edward Street Portadown Co Armagh BT62 3LX on 2010-02-12
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2009-10-04 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009-10-04 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2009-10-04 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2008-12-31 to 2008-11-30
filed on: 8th, October 2009
| accounts
|
Free Download
(1 page)
|
(371S(NI)) 15/12/08 annual return shuttle
filed on: 7th, March 2009
| annual return
|
Free Download
(6 pages)
|
(AC(NI)) 31/12/07 annual accts
filed on: 24th, October 2008
| accounts
|
Free Download
(5 pages)
|
(371S(NI)) 15/12/07 annual return shuttle
filed on: 1st, March 2008
| annual return
|
Free Download
(6 pages)
|
(296(NI)) On 2007-02-22 Change of dirs/sec
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(295(NI)) Change in sit reg add
filed on: 22nd, February 2007
| address
|
Free Download
(1 page)
|
(296(NI)) On 2007-02-22 Change of dirs/sec
filed on: 22nd, February 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, December 2006
| incorporation
|
Free Download
(21 pages)
|