Advanced company searchLink opens in new window

MPC INC LIMITED

Company number 05244695

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)
15 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2008 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2008 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2007 288b Director resigned
02 Feb 2007 AA Total exemption full accounts made up to 28 February 2006
09 Nov 2006 363a Return made up to 29/09/06; full list of members
27 Jul 2006 395 Particulars of mortgage/charge
12 Jan 2006 363a Return made up to 29/09/05; full list of members
22 Dec 2005 225 Accounting reference date extended from 31/03/05 to 28/02/06
05 Jan 2005 288a New secretary appointed;new director appointed
05 Jan 2005 288b Secretary resigned
13 Dec 2004 288b Director resigned
13 Dec 2004 225 Accounting reference date shortened from 30/09/05 to 31/03/05
13 Dec 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2004 88(2)R Ad 29/09/04--------- £ si 10@1=10 £ ic 190/200
13 Dec 2004 88(2)R Ad 29/09/04--------- £ si 10@1=10 £ ic 180/190
13 Dec 2004 88(2)R Ad 29/09/04--------- £ si 10@1=10 £ ic 170/180
13 Dec 2004 88(2)R Ad 29/09/04--------- £ si 85@1=85 £ ic 85/170
13 Dec 2004 88(2)R Ad 29/09/04--------- £ si 84@1=84 £ ic 1/85
13 Dec 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2004 190 Location of debenture register