- Company Overview for MPC MORTGAGE SERVICES LIMITED (05438095)
- Filing history for MPC MORTGAGE SERVICES LIMITED (05438095)
- People for MPC MORTGAGE SERVICES LIMITED (05438095)
- More for MPC MORTGAGE SERVICES LIMITED (05438095)
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) |
---|---|---|---|
08 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2009 | 363a | Return made up to 27/04/09; full list of members | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 45-49 greek street stockport cheshire SK3 8AX | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Dec 2008 | 288b | Appointment terminated director mark collins | |
29 Dec 2008 | 288a | Director appointed timothy david collins | |
10 Jul 2008 | 363a | Return made up to 27/04/08; full list of members | |
25 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
21 May 2007 | 363a | Return made up to 27/04/07; full list of members | |
23 Apr 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
13 Jul 2006 | 363a | Return made up to 27/04/06; full list of members | |
13 Jul 2006 | 288c | Director's particulars changed | |
07 Jun 2005 | 88(2)R | Ad 25/05/05--------- £ si 98@1=98 £ ic 2/100 | |
06 May 2005 | 288a | New secretary appointed | |
06 May 2005 | 288a | New director appointed | |
06 May 2005 | 287 | Registered office changed on 06/05/05 from: 9 perseverance works kingsland road london E2 8DD | |
06 May 2005 | 288b | Secretary resigned | |
06 May 2005 | 288b | Director resigned | |
27 Apr 2005 | NEWINC | Incorporation |