- Company Overview for MPAC CORPORATE SERVICES LIMITED (03658699)
- Filing history for MPAC CORPORATE SERVICES LIMITED (03658699)
- People for MPAC CORPORATE SERVICES LIMITED (03658699)
- Charges for MPAC CORPORATE SERVICES LIMITED (03658699)
- More for MPAC CORPORATE SERVICES LIMITED (03658699)
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) |
---|---|---|---|
24 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Sep 2018 | CH04 | Secretary's details changed for Prism Cosec Limited on 20 August 2018 | |
04 Jul 2018 | AP01 | Appointment of William Christopher Wilkins as a director on 28 June 2018 | |
04 Jul 2018 | TM01 | Termination of appointment of James Robert Haughey as a director on 28 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2018 | CONNOT | Change of name notice | |
03 Jan 2018 | AP01 | Appointment of Mr Duncan Edward Tyler as a director on 21 December 2017 | |
03 Jan 2018 | AP04 | Appointment of Prism Cosec Limited as a secretary on 21 December 2017 | |
03 Jan 2018 | TM01 | Termination of appointment of Nicholas Stuart Eland as a director on 21 December 2017 | |
03 Jan 2018 | TM02 | Termination of appointment of Nicholas Stuart Eland as a secretary on 21 December 2017 | |
10 Oct 2017 | PSC05 | Change of details for Molins Plc as a person with significant control on 10 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from C/O Molins Plc Rockingham Drive Linford Wood East Milton Keynes Buckinghamshire MK14 6LY to 13 Westwood Way Westwood Business Park Coventry CV4 8HS on 10 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr James Robert Haughey as a director on 2 October 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of David John Cowen as a director on 1 September 2017 | |
29 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Mr Nicholas Stuart Eland as a director on 6 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Sara Philipa Cannon as a director on 6 January 2017 | |
06 Jan 2017 | AP03 | Appointment of Mr Nicholas Stuart Eland as a secretary on 6 January 2017 | |
06 Jan 2017 | TM02 | Termination of appointment of Sara Philipa Cannon as a secretary on 6 January 2017 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|