Advanced company searchLink opens in new window

MPGB LIMITED

Company number 03151919

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)
13 Jan 1999 288c Director's particulars changed
13 Jan 1999 288b Secretary resigned
13 Jan 1999 288a New secretary appointed
12 Oct 1998 AA Accounts for a dormant company made up to 31 December 1997
30 Sep 1998 287 Registered office changed on 30/09/98 from: 2 milford house 7 queen street london W1M 9FD
06 Jul 1997 AA Accounts for a dormant company made up to 31 December 1996
06 Jul 1997 363s Return made up to 29/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
09 May 1996 224 Accounting reference date notified as 31/12
15 Mar 1996 288 New secretary appointed
13 Mar 1996 CERTNM Company name changed maiden advertising properties li mited\certificate issued on 14/03/96
13 Mar 1996 288 New director appointed
13 Mar 1996 288 Secretary resigned
13 Mar 1996 288 Director resigned
13 Mar 1996 287 Registered office changed on 13/03/96 from: 25 thurloe street south kensington london SW7 2LQ
11 Feb 1996 288 Secretary resigned
29 Jan 1996 NEWINC Incorporation