Advanced company searchLink opens in new window

MPD OFFSET LIMITED

Company number 01865449

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)
13 May 2016 SH10 Particulars of variation of rights attached to shares
13 May 2016 SH08 Change of share class name or designation
13 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 120
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 100
22 Mar 2016 SH06 Cancellation of shares. Statement of capital on 12 February 2016
  • GBP 10
22 Mar 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Mar 2016 SH03 Purchase of own shares.
23 Feb 2016 MR01 Registration of charge 018654490003, created on 12 February 2016
22 Feb 2016 TM01 Termination of appointment of Graham John Seeley as a director on 12 February 2016
22 Feb 2016 TM02 Termination of appointment of Sarah Jane Seeley as a secretary on 12 February 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 130
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 130
18 Jun 2014 CH01 Director's details changed for Mr Victor Paul Hopkinson on 18 June 2014
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 130
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Dec 2011 AP01 Appointment of Mr Victor Paul Hopkinson as a director
03 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
16 Dec 2010 SH08 Change of share class name or designation