- Company Overview for MPI INTERNATIONAL LIMITED (05740229)
- Filing history for MPI INTERNATIONAL LIMITED (05740229)
- People for MPI INTERNATIONAL LIMITED (05740229)
- More for MPI INTERNATIONAL LIMITED (05740229)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2015 | DS01 | Application to strike the company off the register | |
25 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH01 | Director's details changed for Peter John Scothorn on 1 June 2014 | |
25 Mar 2015 | CH01 | Director's details changed for Elaine Scothorn on 1 June 2014 | |
25 Mar 2015 | CH03 | Secretary's details changed for Mrs Elaine Scothorn on 1 June 2014 | |
26 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from 33 Woodholm Road Ecclesall Sheffield South Yorkshire S11 9HS to 8 Weetwood Gardens 20 Knowle Lane Sheffield South Yorks S11 9SU on 4 August 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
13 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Elaine Scothorn on 13 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Peter John Scothorn on 13 March 2013 | |
01 Jun 2012 | AP03 | Appointment of Mrs Elaine Scothorn as a secretary | |
01 Jun 2012 | TM02 | Termination of appointment of Michael Todd as a secretary | |
01 Jun 2012 | TM01 | Termination of appointment of Susan Hayhurst as a director | |
01 Jun 2012 | AD01 | Registered office address changed from 2 Rowley Bank Cottage, Toft Road Knutsford Cheshire WA16 8QJ on 1 June 2012 | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
08 Feb 2012 | TM01 | Termination of appointment of Martin Hayhurst as a director | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders |