- Company Overview for MP INTERMEDIARY SERVICES LIMITED (05457750)
- Filing history for MP INTERMEDIARY SERVICES LIMITED (05457750)
- People for MP INTERMEDIARY SERVICES LIMITED (05457750)
- Insolvency for MP INTERMEDIARY SERVICES LIMITED (05457750)
- More for MP INTERMEDIARY SERVICES LIMITED (05457750)
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) |
---|---|---|---|
18 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
03 Mar 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
28 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
11 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Total exemption full accounts made up to 31 May 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Suite 137 Southbank House Black Prince Road London SE1 7SJ United Kingdom on 6 September 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
09 Mar 2011 | AP01 | Appointment of Mr Joseph Amin as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Robert Clayton as a director | |
01 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
09 Jun 2010 | CH04 | Secretary's details changed for Markom Secretaries Ltd on 2 October 2009 | |
08 Jun 2010 | AD01 | Registered office address changed from Suite 7 Southbank House Black Prince Road London SE1 7SJ on 8 June 2010 | |
25 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 May 2009 | 363a | Return made up to 27/05/09; full list of members | |
29 May 2009 | 288a | Director appointed mr robert douglas clayton | |
28 May 2009 | 288b | Appointment terminated director mark omelnitski | |
21 May 2009 | 363a | Return made up to 20/05/09; full list of members | |
20 May 2009 | 288a | Director appointed dr mark omelnitski | |
20 May 2009 | 288a | Secretary appointed markom secretaries LTD | |
20 May 2009 | 288b | Appointment terminated director robert clayton | |
20 May 2009 | 288b | Appointment terminated secretary paul clement |