- Company Overview for MPD OFFSET LIMITED (01865449)
- Filing history for MPD OFFSET LIMITED (01865449)
- People for MPD OFFSET LIMITED (01865449)
- Charges for MPD OFFSET LIMITED (01865449)
- More for MPD OFFSET LIMITED (01865449)
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
|
|
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 30 March 2016
|
|
30 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
22 Mar 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2016
|
|
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |