- Company Overview for MPS NETWORKS LIMITED (02594861)
- Filing history for MPS NETWORKS LIMITED (02594861)
- People for MPS NETWORKS LIMITED (02594861)
- Charges for MPS NETWORKS LIMITED (02594861)
- Registers for MPS NETWORKS LIMITED (02594861)
- More for MPS NETWORKS LIMITED (02594861)
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) |
---|---|---|---|
27 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | CC04 | Statement of company's objects | |
11 Oct 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Edward Ronald John Sherman as a director on 30 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AD01 | Registered office address changed from Shaw House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA to Shaw House Wychbury Court Brierley Hill West Midlands DY5 1TA on 31 March 2015 | |
30 Mar 2015 | CERTNM |
Company name changed midland phone services PLC\certificate issued on 30/03/15
|
|
30 Mar 2015 | CONNOT | Change of name notice | |
29 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
04 Oct 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
25 Oct 2012 | SH03 | Purchase of own shares. | |
05 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
22 May 2012 | CH01 | Director's details changed for Timothy Brian Docker on 21 May 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
15 Mar 2012 | TM01 | Termination of appointment of John Keir as a director | |
04 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 4 November 2011
|
|
09 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Jul 2011 | TM01 | Termination of appointment of Barry Jacques as a director | |
28 Mar 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders |