- Company Overview for M P C TREASURY SERVICES LIMITED (03650769)
- Filing history for M P C TREASURY SERVICES LIMITED (03650769)
- People for M P C TREASURY SERVICES LIMITED (03650769)
- Charges for M P C TREASURY SERVICES LIMITED (03650769)
- More for M P C TREASURY SERVICES LIMITED (03650769)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2011 | DS01 | Application to strike the company off the register | |
30 Mar 2011 | AD01 | Registered office address changed from Cranford House Malt Street Knutsford Cheshire WA16 6ES on 30 March 2011 | |
15 Nov 2010 | AR01 |
Annual return made up to 16 October 2010 with full list of shareholders
Statement of capital on 2010-11-15
|
|
15 Nov 2010 | CH03 | Secretary's details changed for Mrs Michelle Louise Caulfield on 18 April 2010 | |
10 Nov 2010 | TM01 | Termination of appointment of John Caulfield as a director | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
17 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2009 | AD02 | Register inspection address has been changed from Cranford House Malt Street Knutsford Cheshire WA16 6ES United Kingdom | |
12 Dec 2009 | AD02 | Register inspection address has been changed | |
11 Dec 2009 | CH01 | Director's details changed for Mrs Michelle Louise Caulfield on 2 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Mr John Clive Caulfield on 2 October 2009 | |
11 Dec 2009 | CH03 | Secretary's details changed for Mrs Michelle Louise Caulfield on 2 October 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Nov 2008 | 288a | Director appointed mrs michelle louise caulfield | |
18 Nov 2008 | 288b | Appointment Terminated Director neil phillips | |
18 Nov 2008 | 288c | Director's Change of Particulars / john caulfield / 18/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 10 lindop close, now: holford crescent; Post Code was: WA16 8AY, now: WA16 8DZ; Country was: , now: united kingdom | |
18 Nov 2008 | 288c | Secretary's Change of Particulars / michelle caulfield / 18/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: 10 lindop close, now: holford crescent; Post Code was: WA16 8AY, now: WA16 8DZ | |
12 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
18 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
18 Oct 2007 | 363a | Return made up to 16/10/07; full list of members | |
03 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 |