Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-11-03 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JOSEPH FARRELL |
2023-10-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARITIME TRUSTEES LIMITED |
2023-10-05 |
update statutory_documents CESSATION OF MBM HOLDINGS LIMITED AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-02-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/23, NO UPDATES |
2022-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/22, NO UPDATES |
2021-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANN MORGAN |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-07-24 |
delete index_pages_linkeddomain aphixsoftware.com |
2021-07-24 |
delete index_pages_linkeddomain facebook.com |
2021-07-24 |
delete index_pages_linkeddomain instagram.com |
2021-07-24 |
delete index_pages_linkeddomain twitter.com |
2021-07-24 |
delete source_ip 63.34.177.40 |
2021-07-24 |
delete source_ip 34.241.149.174 |
2021-07-24 |
delete source_ip 54.76.233.154 |
2021-07-24 |
insert source_ip 13.74.147.218 |
2021-07-24 |
update website_status FlippedRobots => OK |
2021-07-01 |
update website_status OK => FlippedRobots |
2021-06-15 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STEPHEN HIGGINS |
2021-05-31 |
delete person Richard Evans |
2021-05-31 |
insert person Matt Johnson |
2021-03-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
2021-01-19 |
delete person Diarmuid Bolger |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-24 |
delete source_ip 31.24.224.5 |
2020-07-24 |
insert source_ip 63.34.177.40 |
2020-07-24 |
insert source_ip 34.241.149.174 |
2020-07-24 |
insert source_ip 54.76.233.154 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-05-24 |
insert person Mairead Haughey |
2020-04-23 |
delete general_emails in..@murdockbuildersmerchants.com |
2020-04-23 |
delete email in..@murdockbuildersmerchants.com |
2020-04-23 |
delete phone 0 1456 4030 |
2020-04-23 |
delete phone 0 1690 4300 |
2020-04-23 |
delete phone 0 1690 9977 |
2020-04-23 |
delete phone 0 1696 5445 |
2020-02-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
2019-12-21 |
delete person Stephen McDonnell |
2019-12-21 |
insert person Diarmuid Bolger |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-23 |
insert phone 0 1696 5445 |
2019-06-23 |
insert phone 0 1456 4030 |
2019-06-23 |
insert phone 0 1690 4300 |
2019-06-23 |
insert phone 0 1690 9977 |
2019-04-15 |
delete career_emails hr@murdockbuildersmerchants.com |
2019-04-15 |
delete marketing_emails ma..@murdockbuildersmerchants.com |
2019-04-15 |
delete email hr@murdockbuildersmerchants.com |
2019-04-15 |
delete email ma..@murdockbuildersmerchants.com |
2019-03-15 |
update person_description Murdock Civils => Murdock Civils |
2019-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
2018-02-18 |
insert office_emails en..@murdockbuildersmerchants.com |
2018-02-18 |
delete email ca..@murdockbuildersmerchants.com |
2018-02-18 |
insert email en..@murdockbuildersmerchants.com |
2018-02-05 |
update statutory_documents DIRECTOR APPOINTED MR CIARAN MURDOCK |
2018-02-05 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MURDOCK |
2018-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PIARAS MURDOCK |
2018-02-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TADHG MURDOCK |
2017-11-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-27 |
delete person Darren McConville |
2017-09-27 |
insert person Alan Paul |
2017-09-27 |
insert person Max Wilson |
2017-05-03 |
delete phone 028 4175 9330 |
2017-05-03 |
insert alias Murdock Builders Merchants Ltd |
2017-05-03 |
insert phone 028 4175 9300 |
2017-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-08-19 |
delete person Gareth O'Hare |
2016-07-15 |
delete source_ip 96.8.123.93 |
2016-07-15 |
insert source_ip 31.24.224.5 |
2016-06-04 |
delete source_ip 195.8.197.35 |
2016-06-04 |
insert source_ip 96.8.123.93 |
2016-05-13 |
update returns_last_madeup_date 2015-02-25 => 2016-02-25 |
2016-05-13 |
update returns_next_due_date 2016-03-24 => 2017-03-25 |
2016-03-23 |
update statutory_documents 25/02/16 FULL LIST |
2016-03-20 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2015-10-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHUAN XAVIER |
2015-10-09 |
insert product_pages_linkeddomain qwasi.com |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CIARAN MURDOCK |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MURDOCK |
2015-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-14 |
delete about_pages_linkeddomain kpointstage.com |
2015-05-07 |
update returns_last_madeup_date 2014-02-25 => 2015-02-25 |
2015-04-07 |
update returns_next_due_date 2015-03-25 => 2016-03-24 |
2015-03-26 |
update statutory_documents 25/02/15 FULL LIST |
2015-03-24 |
update statutory_documents ADOPT ARTICLES 29/01/2015 |
2015-03-07 |
update num_mort_charges 2 => 3 |
2015-03-07 |
update num_mort_outstanding 2 => 3 |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MR CIARAN MURDOCK |
2015-03-02 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN MURDOCK |
2015-02-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0379850003 |
2015-01-14 |
update statutory_documents DIRECTOR APPOINTED MR PIARAS MURDOCK |
2015-01-14 |
update statutory_documents DIRECTOR APPOINTED MR TADHG MURDOCK |
2015-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CIARAN MURDOCK |
2015-01-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CIARAN MURDOCK |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-15 |
delete source_ip 193.189.74.38 |
2014-08-15 |
insert source_ip 195.8.197.35 |
2014-04-15 |
insert general_emails in..@cranwoodindustries.com |
2014-04-15 |
insert office_emails li..@murdockbuildersmerchants.com |
2014-04-15 |
insert email in..@cranwoodindustries.com |
2014-04-15 |
insert email li..@murdockbuildersmerchants.com |
2014-04-07 |
delete address UNIT 7 RAMPART BUSINESS PARK RAMPART ROAD GREENBANK INDUSTRIAL ESTATE NEWRY CO DOWN NORTHERN IRELAND BT34 2QU |
2014-04-07 |
insert address UNIT 7 RAMPART BUSINESS PARK RAMPART ROAD GREENBANK INDUSTRIAL ESTATE NEWRY CO DOWN BT34 2QU |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-25 => 2014-02-25 |
2014-04-07 |
update returns_next_due_date 2014-03-25 => 2015-03-25 |
2014-03-14 |
update statutory_documents 25/02/14 FULL LIST |
2013-11-07 |
update account_category MEDUM => FULL |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-31 |
delete product_pages_linkeddomain capco.ie |
2013-08-31 |
insert product_pages_linkeddomain capcoroofing.ie |
2013-07-22 |
update website_status ServerDown => OK |
2013-07-22 |
delete about_pages_linkeddomain kpoint.co.uk |
2013-07-22 |
delete career_pages_linkeddomain kpoint.co.uk |
2013-07-22 |
delete contact_pages_linkeddomain kpoint.co.uk |
2013-07-22 |
delete index_pages_linkeddomain kpoint.co.uk |
2013-07-22 |
delete product_pages_linkeddomain kpoint.co.uk |
2013-07-22 |
delete source_ip 81.19.185.77 |
2013-07-22 |
insert about_pages_linkeddomain cirusmarketing.com |
2013-07-22 |
insert career_pages_linkeddomain cirusmarketing.com |
2013-07-22 |
insert contact_pages_linkeddomain cirusmarketing.com |
2013-07-22 |
insert index_pages_linkeddomain cirusmarketing.com |
2013-07-22 |
insert product_pages_linkeddomain cirusmarketing.com |
2013-07-22 |
insert source_ip 193.189.74.38 |
2013-07-01 |
update num_mort_charges 1 => 2 |
2013-07-01 |
update num_mort_outstanding 1 => 2 |
2013-06-25 |
update returns_last_madeup_date 2012-02-25 => 2013-02-25 |
2013-06-25 |
update returns_next_due_date 2013-03-25 => 2014-03-25 |
2013-06-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI0379850002 |
2013-05-19 |
update website_status OK => ServerDown |
2013-03-06 |
update statutory_documents 25/02/13 FULL LIST |
2012-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN MURDOCK |
2012-04-27 |
update statutory_documents DIRECTOR APPOINTED MR ANTHUAN XAVIER |
2012-04-27 |
update statutory_documents DIRECTOR APPOINTED MR GERARD CONWAY |
2012-04-27 |
update statutory_documents DIRECTOR APPOINTED MRS ANN MORGAN |
2012-04-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 |
2012-03-22 |
update statutory_documents 25/02/12 FULL LIST |
2012-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2012 FROM
23 GREENBANK INDUSTRIAL ESTATE
NEWRY
CO DOWN
BT34 2QU |
2011-12-16 |
update statutory_documents RESIGNATION AS AUDITORS |
2011-11-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-11-18 |
update statutory_documents ALTER ARTICLES 30/09/2011 |
2011-10-03 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 |
2011-05-16 |
update statutory_documents SECOND FILING WITH MUD 25/02/10 FOR FORM AR01 |
2011-05-16 |
update statutory_documents SECOND FILING WITH MUD 25/02/11 FOR FORM AR01 |
2011-03-23 |
update statutory_documents 25/02/11 FULL LIST |
2010-09-30 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 |
2010-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALACHY MURDOCK |
2010-03-31 |
update statutory_documents 25/02/10 FULL LIST |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 30/03/2010 |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MURDOCK / 30/03/2010 |
2010-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALACHY MURDOCK / 30/03/2010 |
2010-03-30 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 30/03/2010 |
2009-11-05 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 |
2009-03-16 |
update statutory_documents 25/02/09 ANNUAL RETURN SHUTTLE |
2008-09-23 |
update statutory_documents 31/12/07 ANNUAL ACCTS |
2008-03-14 |
update statutory_documents 25/02/08 ANNUAL RETURN SHUTTLE |
2008-01-14 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2008-01-14 |
update statutory_documents UPDATED MEM AND ARTS |
2007-12-12 |
update statutory_documents PARS RE MORTAGE |
2007-10-04 |
update statutory_documents 31/12/06 ANNUAL ACCTS |
2007-02-27 |
update statutory_documents 25/02/07 ANNUAL RETURN SHUTTLE |
2007-02-27 |
update statutory_documents AUDITOR RESIGNATION |
2006-11-02 |
update statutory_documents 31/12/05 ANNUAL ACCTS |
2006-03-21 |
update statutory_documents 25/02/06 ANNUAL RETURN SHUTTLE |
2005-10-17 |
update statutory_documents 31/12/04 ANNUAL ACCTS |
2005-07-01 |
update statutory_documents 25/02/05 ANNUAL RETURN SHUTTLE |
2005-06-23 |
update statutory_documents CERT CHANGE |
2005-06-23 |
update statutory_documents CHNG NAME RES FEE WAIVED |
2004-10-20 |
update statutory_documents 31/12/03 ANNUAL ACCTS |
2004-03-31 |
update statutory_documents CHANGE OF DIRS/SEC |
2004-03-11 |
update statutory_documents 25/02/04 ANNUAL RETURN SHUTTLE |
2003-09-26 |
update statutory_documents 31/12/02 ANNUAL ACCTS |
2003-03-03 |
update statutory_documents 25/02/03 ANNUAL RETURN SHUTTLE |
2002-08-27 |
update statutory_documents 31/12/01 ANNUAL ACCTS |
2002-03-06 |
update statutory_documents 25/02/02 ANNUAL RETURN SHUTTLE |
2001-10-04 |
update statutory_documents 31/12/00 ANNUAL ACCTS |
2001-03-12 |
update statutory_documents 25/02/01 ANNUAL RETURN SHUTTLE |
2000-09-11 |
update statutory_documents RETURN OF ALLOT OF SHARES |
2000-08-20 |
update statutory_documents CHANGE OF ARD |
2000-04-19 |
update statutory_documents CHANGE IN SIT REG ADD |
2000-04-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-04-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-04-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-04-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-04-19 |
update statutory_documents CHANGE OF DIRS/SEC |
2000-02-25 |
update statutory_documents ARTICLES |
2000-02-25 |
update statutory_documents PARS RE DIRS/SIT REG OFF |
2000-02-25 |
update statutory_documents DECLN COMPLNCE REG NEW CO |
2000-02-25 |
update statutory_documents MEMORANDUM |
2000-02-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |