Advanced company searchLink opens in new window

MPGE LIMITED

Company number 05910286

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
04 Jun 2009 288a Director appointed kavassery parameswaran krishnan
04 Jun 2009 288a Director appointed karl bistany
09 Sep 2008 363a Return made up to 18/08/08; full list of members
02 Sep 2008 88(2) Ad 08/05/08-08/05/08 gbp si 28@0.1=2.8 gbp ic 209.6/212.4
07 Aug 2008 88(2) Ad 25/06/08 gbp si 940@0.1=94 gbp ic 115.6/209.6
07 Aug 2008 88(2) Ad 25/06/08 gbp si 16@0.1=1.6 gbp ic 114/115.6
22 Jul 2008 123 Nc inc already adjusted 25/06/08
22 Jul 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
28 May 2008 AA Accounts made up to 31 August 2007
20 May 2008 288b Appointment Terminated Director goodwille LIMITED
20 May 2008 288c Director's Change of Particulars / ola steinsrud / 28/04/2008 / HouseName/Number was: , now: 6; Street was: the old rose and crown, now: witchcombe close; Area was: 1 high street, now: great cheverell; Post Town was: steeple ashton, now: devizes; Post Code was: BA14 6EL, now: SN10 5TQ
20 May 2008 288a Secretary appointed goodwille LIMITED
20 Feb 2008 288a New director appointed
20 Feb 2008 287 Registered office changed on 20/02/08 from: old rose and crown high street steeple ashton BA14 6EL
20 Feb 2008 288b Secretary resigned
29 Aug 2007 363a Return made up to 18/08/07; full list of members
01 Aug 2007 88(2)R Ad 19/06/07--------- £ si 149@.1=14 £ ic 100/114
15 Jul 2007 123 Nc inc already adjusted 19/06/07
15 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital