- Company Overview for MP NANTWICH LIMITED (05702488)
- Filing history for MP NANTWICH LIMITED (05702488)
- People for MP NANTWICH LIMITED (05702488)
- Charges for MP NANTWICH LIMITED (05702488)
- More for MP NANTWICH LIMITED (05702488)
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) |
---|---|---|---|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Apr 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
01 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
02 Mar 2010 | AA | Accounts for a small company made up to 31 December 2008 | |
10 Feb 2010 | CH03 | Secretary's details changed for Phillip Charles Johnston on 29 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Rachael Jane Muller on 22 January 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Mr Colin Richard Muller on 22 January 2010 | |
26 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2009 | 288c | Director's change of particulars / colin muller / 01/08/2009 | |
11 Aug 2009 | 288c | Director's change of particulars / rachael muller / 01/08/2009 | |
09 May 2009 | 363a | Return made up to 08/02/09; full list of members | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from the old stables hatherton lodge hatherton nantwich cheshire CW5 7RA | |
30 Jan 2009 | 363a | Return made up to 08/02/08; full list of members | |
11 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
07 Dec 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
28 Mar 2007 | 363a | Return made up to 08/02/07; full list of members | |
28 Mar 2007 | 288c | Secretary's particulars changed |