Date | Description |
2024-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES |
2024-05-08 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE SCULLION |
2024-05-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE SCULLION |
2024-05-08 |
update statutory_documents CESSATION OF FRANK BURNS MURPHY AS A PSC |
2024-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK MURPHY |
2024-05-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK MURPHY |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-10 |
insert industry_tag marketing, design & digital |
2023-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-06-07 |
delete sic_code 73110 - Advertising agencies |
2023-06-07 |
insert sic_code 62012 - Business and domestic software development |
2023-06-07 |
insert sic_code 62020 - Information technology consultancy activities |
2023-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
delete industry_tag advertising & design |
2023-02-22 |
delete source_ip 138.68.147.111 |
2023-02-22 |
insert source_ip 75.2.60.5 |
2023-02-22 |
insert source_ip 99.83.231.61 |
2022-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-04 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
7 MANOR FARM COURT OLD WOLVERTON ROAD
OLD WOLVERTON
MILTON KEYNES
MK12 5NN
ENGLAND |
2020-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
2020-02-07 |
delete address 7 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES ENGLAND MK12 5NN |
2020-02-07 |
insert address 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES ENGLAND MK12 5NN |
2020-02-07 |
update registered_address |
2020-01-10 |
delete address 7 Manor Farm Court, Old Wolverton
Milton Keynes MK12 5NN |
2020-01-10 |
insert address 6 Manor Farm Court, Old Wolverton
Milton Keynes MK12 5NN |
2020-01-10 |
update primary_contact 7 Manor Farm Court, Old Wolverton
Milton Keynes MK12 5NN => 6 Manor Farm Court, Old Wolverton
Milton Keynes MK12 5NN |
2020-01-08 |
update statutory_documents SECRETARY APPOINTED MR FRANK BURNS MURPHY |
2020-01-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK MURPHY |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2020 FROM
7 MANOR FARM COURT OLD WOLVERTON ROAD
OLD WOLVERTON
MILTON KEYNES
MK12 5NN
ENGLAND |
2020-01-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA MAUREEN MURPHY / 01/09/2019 |
2019-12-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-09 |
delete phone 07793 276 409 |
2019-09-09 |
update robots_txt_status mvad.co.uk: 404 => 200 |
2019-09-09 |
update robots_txt_status www.murphyvarley.com: 404 => 200 |
2019-08-10 |
delete general_emails in..@motivmk.com |
2019-08-10 |
insert general_emails in..@mvad.co.uk |
2019-08-10 |
delete email in..@motivmk.com |
2019-08-10 |
insert email in..@mvad.co.uk |
2019-07-10 |
insert address 7 Manor Farm Court, Old Wolverton
Milton Keynes MK12 5NN |
2019-06-09 |
delete general_emails in..@mvad.co.uk |
2019-06-09 |
delete address 7 Manor Farm Court
Old Wolverton Road
Old Wolverton
Milton Keynes
MK12 5NN |
2019-06-09 |
delete email in..@mvad.co.uk |
2019-06-09 |
insert phone 07793 276 409 |
2019-06-09 |
update description |
2019-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
2019-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK MURPHY |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-01-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-07-13 |
update statutory_documents SECRETARY APPOINTED MRS LINDA MAUREEN MURPHY |
2018-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
2018-01-07 |
update account_category FULL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-02-29 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-08 |
delete industry_tag advertising & design |
2017-12-08 |
update description |
2017-11-02 |
delete source_ip 78.109.164.251 |
2017-11-02 |
insert source_ip 138.68.147.111 |
2017-10-07 |
update account_ref_day 28 => 31 |
2017-10-07 |
update account_ref_month 2 => 3 |
2017-10-07 |
update accounts_next_due_date 2017-11-30 => 2017-12-31 |
2017-09-28 |
update statutory_documents PREVEXT FROM 28/02/2017 TO 31/03/2017 |
2017-05-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
2017-05-02 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
DENBIGH HOUSE DENBIGH ROAD
BLETCHLEY
MILTON KEYNES
MK1 1DF
ENGLAND |
2017-04-27 |
delete address DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF |
2017-04-27 |
insert address 7 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES ENGLAND MK12 5NN |
2017-04-27 |
update reg_address_care_of FEVORE LTD => null |
2017-04-27 |
update registered_address |
2017-04-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-04-03 |
update statutory_documents MARKET PURCHASE BY THE CO OF 4,800 SHA OF £1 EACH 21/03/2017 |
2017-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
C/O FEVORE LTD
DENBIGH HOUSE DENBIGH ROAD
BLETCHLEY
MILTON KEYNES
MK1 1DF |
2017-03-28 |
update statutory_documents SECRETARY APPOINTED MR FRANK BURNS MURPHY |
2017-03-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE OSCROFT |
2017-03-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CLIVE GEAR |
2017-03-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BURNS MURPHY / 14/03/2017 |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
2016-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/16 |
2016-05-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD FORMAN |
2016-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ROGER OSCROFT / 18/03/2016 |
2016-03-15 |
update website_status OK => DomainNotFound |
2015-12-08 |
delete address DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1DF |
2015-12-08 |
insert address DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES MK1 1DF |
2015-12-08 |
update registered_address |
2015-12-08 |
update returns_last_madeup_date 2014-10-31 => 2015-10-31 |
2015-12-08 |
update returns_next_due_date 2015-11-28 => 2016-11-28 |
2015-11-03 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WAVENDON TOWER ORTENSIA DRIVE
WAVENDON
MILTON KEYNES
MK17 8LX
ENGLAND |
2015-11-03 |
update statutory_documents 31/10/15 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-10-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/15 |
2015-01-07 |
delete address WAVENDON TOWER ORTENSIA DRIVE WAVENDON MILTON KEYNES MK17 8LX |
2015-01-07 |
insert address DENBIGH HOUSE DENBIGH ROAD BLETCHLEY MILTON KEYNES ENGLAND MK1 1DF |
2015-01-07 |
update reg_address_care_of null => FEVORE LTD |
2015-01-07 |
update registered_address |
2014-12-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM, WAVENDON TOWER ORTENSIA DRIVE, WAVENDON, MILTON KEYNES, MK17 8LX |
2014-12-07 |
update returns_last_madeup_date 2013-10-31 => 2014-10-31 |
2014-12-07 |
update returns_next_due_date 2014-11-28 => 2015-11-28 |
2014-11-25 |
insert general_emails co..@mvad.co.uk |
2014-11-25 |
delete alias Murphy Varley Ltd. Inc. |
2014-11-25 |
delete email fr..@mvad.co.uk |
2014-11-25 |
delete index_pages_linkeddomain google.co.uk |
2014-11-25 |
insert email co..@mvad.co.uk |
2014-11-25 |
update robots_txt_status www.murphyvarley.com: 200 => 404 |
2014-11-04 |
update statutory_documents 31/10/14 FULL LIST |
2014-09-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-02-28 |
2014-09-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/14 |
2014-05-29 |
delete client_pages_linkeddomain g.co |
2014-05-29 |
delete index_pages_linkeddomain g.co |
2014-05-29 |
insert client_pages_linkeddomain google.co.uk |
2014-05-29 |
insert fax 01908 310912 |
2014-05-29 |
insert index_pages_linkeddomain google.co.uk |
2014-04-22 |
delete address 4 Kensworth Gate, 200-204 High St South
Dunstable, Bedfordshire
LU6 3HS |
2014-04-22 |
delete address Wavendon Tower, Ortensia Drive
Milton Keynes, Buckinghamshire
MK17 8LX |
2014-04-22 |
delete phone 01582 664045 |
2014-04-22 |
delete phone 01908 467490 |
2014-04-22 |
insert address 7 Manor Farm Court
Old Wolverton Road
Old Wolverton
Milton Keynes
MK12 5NN |
2014-04-22 |
insert phone 01908 223 214 |
2014-04-22 |
update primary_contact 4 Kensworth Gate, 200-204 High St South
Dunstable, Bedfordshire
LU6 3HS => 7 Manor Farm Court
Old Wolverton Road
Old Wolverton
Milton Keynes
MK12 5NN |
2014-01-14 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O FEVORE LTD
WAVENDON TOWER ORTENSIA DRIVE
WAVENDON
MILTON KEYNES
MK17 8LX
UNITED KINGDOM |
2014-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-11-30 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-12-07 |
delete address KENSWORTH GATE 4 HIGH STREET SOUTH DUNSTABLE BEDS LU6 3HS |
2013-12-07 |
insert address WAVENDON TOWER ORTENSIA DRIVE WAVENDON MILTON KEYNES MK17 8LX |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-31 => 2013-10-31 |
2013-12-07 |
update returns_next_due_date 2013-11-28 => 2014-11-28 |
2013-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, KENSWORTH GATE, 4 HIGH STREET SOUTH, DUNSTABLE, BEDS, LU6 3HS |
2013-11-06 |
update statutory_documents 31/10/13 FULL LIST |
2013-11-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FORMAN / 02/04/2013 |
2013-07-07 |
delete index_pages_linkeddomain bbc.co.uk |
2013-07-07 |
delete source_ip 78.109.169.53 |
2013-07-07 |
insert source_ip 78.109.164.251 |
2013-06-25 |
update account_ref_day 31 => 28 |
2013-06-25 |
update account_ref_month 3 => 2 |
2013-06-23 |
update returns_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-23 |
update returns_next_due_date 2012-11-28 => 2013-11-28 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-16 |
insert index_pages_linkeddomain bbc.co.uk |
2013-04-10 |
update statutory_documents CURRSHO FROM 31/03/2014 TO 28/02/2014 |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-13 |
update statutory_documents SAIL ADDRESS CREATED |
2012-11-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI |
2012-11-13 |
update statutory_documents 31/10/12 FULL LIST |
2012-07-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-18 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2012-01-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-01-23 |
update statutory_documents ADOPT ARTICLES 04/01/2012 |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED MR GEORGE ROGER OSCROFT |
2012-01-17 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN FORMAN |
2012-01-17 |
update statutory_documents SECRETARY APPOINTED CLIVE GEAR |
2012-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GUY VARLEY |
2012-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY FRANK MURPHY |
2011-11-04 |
update statutory_documents 31/10/11 FULL LIST |
2011-08-17 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2010-11-01 |
update statutory_documents 31/10/10 FULL LIST |
2010-06-24 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-02 |
update statutory_documents 31/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GUY TREVOR VARLEY / 02/11/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK BURNS MURPHY / 02/11/2009 |
2009-06-08 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2008-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
2008-07-08 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2007-11-09 |
update statutory_documents RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
2007-06-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2006-11-08 |
update statutory_documents RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
2006-05-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
2005-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2004-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
2004-09-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-09-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
2003-11-07 |
update statutory_documents RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
2003-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-20 |
update statutory_documents RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
2002-10-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-11-03 |
update statutory_documents RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
2001-06-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-03-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-11-09 |
update statutory_documents RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS |
2000-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-11-03 |
update statutory_documents RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS |
1999-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS |
1998-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-11-05 |
update statutory_documents RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS |
1997-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96 |
1996-10-31 |
update statutory_documents RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS |
1996-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1995-11-03 |
update statutory_documents RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS |
1995-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1994-11-04 |
update statutory_documents RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS |
1994-02-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93 |
1993-11-13 |
update statutory_documents RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS |
1993-03-03 |
update statutory_documents RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS |
1993-02-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92 |
1992-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/92 FROM:
THE COURTYARD, 42 HIGH STREET, NORTH DUNSTABLE, BEDS, LU6 1LA |
1992-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91 |
1992-01-20 |
update statutory_documents RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS |
1991-11-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/90 FROM:
4 KENSWORTH GATE, HIGH STREET SOUTH, DUNSTABLE, BEDS LU6 3HS |
1990-11-28 |
update statutory_documents RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS |
1990-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1989-07-25 |
update statutory_documents RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS |
1989-07-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
1989-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/89 FROM:
9 SOVEREIGN PARK, HEMEL HEMPSTEAD, HERTS |
1989-05-11 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 11/05/89 |
1989-05-11 |
update statutory_documents COMPANY NAME CHANGED
MURPHY VARLEY HUGHES LIMITED
CERTIFICATE ISSUED ON 12/05/89 |
1988-12-04 |
update statutory_documents DIRECTOR RESIGNED |
1988-09-19 |
update statutory_documents £ NC 10000/20000 |
1988-09-19 |
update statutory_documents NC INC ALREADY ADJUSTED 05/08/88 |
1988-09-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/88 FROM:
SUITE 5, EDMONDS CHAMBERS, NORTH WING MARLOWES, HEMEL HEMPSTEAD |
1988-07-28 |
update statutory_documents RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS |
1988-07-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
1988-06-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1987-08-03 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12 |
1987-06-19 |
update statutory_documents RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS |
1987-06-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1985-11-04 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |