- 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) |
---|---|---|---|
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
|
|
05 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 17 December 2009
|
|
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
|
|
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 |