- Company Overview for MPLSYSTEMS LIMITED (02892893)
- Filing history for MPLSYSTEMS LIMITED (02892893)
- People for MPLSYSTEMS LIMITED (02892893)
- Charges for MPLSYSTEMS LIMITED (02892893)
- Insolvency for MPLSYSTEMS LIMITED (02892893)
- More for MPLSYSTEMS LIMITED (02892893)
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) |
---|---|---|---|
07 Oct 2019 | AP01 | Appointment of Mr Pierangelo Cestra as a director on 7 October 2019 | |
10 Jul 2019 | AP03 | Appointment of Mr Pierangelo Cestra as a secretary on 9 July 2019 | |
10 Jul 2019 | TM02 | Termination of appointment of Kevin Dennis Fletcher as a secretary on 9 July 2019 | |
18 Jun 2019 | MA | Memorandum and Articles of Association | |
13 Jun 2019 | AP01 | Appointment of Mr Alan Wallace Laing as a director on 13 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Mark Soden as a director on 13 June 2019 | |
03 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 July 2017
|
|
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2019 | SH02 |
Sub-division of shares on 7 September 2017
|
|
05 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/01/2018 | |
01 Mar 2019 | AA | Full accounts made up to 31 May 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
17 Dec 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
11 Oct 2018 | AP03 | Appointment of Mr Kevin Dennis Fletcher as a secretary on 11 October 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Paul Charles Massey as a director on 11 October 2018 | |
11 Oct 2018 | TM02 | Termination of appointment of Garry Michael Peat as a secretary on 10 October 2018 | |
11 Oct 2018 | CH01 | Director's details changed for Mr Anders Magnus Lindholm on 11 October 2018 | |
10 Oct 2018 | AP01 | Appointment of Mr Anders Magnus Lindholm as a director on 10 October 2018 | |
16 Apr 2018 | SH02 |
Sub-division of shares on 7 September 2017
|
|
15 Mar 2018 | AA | Full accounts made up to 31 May 2017 | |
21 Feb 2018 | SH08 | Change of share class name or designation | |
19 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2017
|
|
05 Feb 2018 | CS01 |
31/01/18 Statement of Capital gbp 709003.95
|
|
22 Nov 2017 | AD01 | Registered office address changed from Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ England to The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW on 22 November 2017 | |
21 Nov 2017 | AD01 | Registered office address changed from Innovation Centre Warwick Technology Park Warwick Warwickshire CV34 6UW to Artisan Hillbottom Road Sands Industrial Estate High Wycombe Bucks HP12 4HJ on 21 November 2017 |