Advanced company searchLink opens in new window

MPLSYSTEMS LIMITED

Company number 02892893

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)
02 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
20 Apr 2011 MG01 Duplicate mortgage certificatecharge no:10
16 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 10
09 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
03 Feb 2011 AA Full accounts made up to 30 June 2010
25 Mar 2010 AA Full accounts made up to 30 June 2009
15 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Paul Anthony White on 15 March 2010
08 Feb 2010 TM01 Termination of appointment of Richard Henderson as a director
08 Jan 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2010 SH01 Statement of capital following an allotment of shares on 17 December 2009
  • GBP 571,236.03
08 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 9
10 Jul 2009 287 Registered office changed on 10/07/2009 from the innovation centre gallows hill warwick warwickshire CV32 6UW
15 May 2009 88(2) Ad 05/05/09\gbp si 383999@0.01=3839.99\gbp ic 525360.26/529200.25\
22 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
17 Apr 2009 88(2) Ad 05/03/09\gbp si 1200000@0.01=12000\gbp ic 513360.26/525360.26\
17 Apr 2009 MEM/ARTS Memorandum and Articles of Association
17 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2009 123 Gbp nc 2822000/2868000\05/03/09
17 Apr 2009 AA Full accounts made up to 30 June 2008
06 Mar 2009 363a Return made up to 31/01/09; full list of members
07 Feb 2009 288b Appointment terminated director christopher james
01 Nov 2008 395 Particulars of a mortgage or charge / charge no: 8
05 Jun 2008 288a Director appointed richard david henderson
05 Jun 2008 288b Appointment terminated director ernest richardson