Advanced company searchLink opens in new window

MPCEXCEL LIMITED

Company number 06025896

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2010 DS01 Application to strike the company off the register
17 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 1,000
18 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Dec 2008 363a Return made up to 12/12/08; full list of members
13 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Sep 2008 288c Director and Secretary's Change of Particulars / dean long / 11/09/2008 / Post Town was: letcworth, now: letchworth
27 Aug 2008 288c Director and Secretary's Change of Particulars / dean long / 18/08/2008 / HouseName/Number was: , now: 2; Street was: 7 brambledown, now: the cresent; Area was: crouch hill, now: ; Post Town was: london, now: letcworth; Region was: , now: london; Post Code was: N4 4SA, now: SG6 1SN; Country was: , now: uk
30 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
03 Jan 2008 363a Return made up to 12/12/07; full list of members
25 Jun 2007 88(2)R Ad 02/04/07--------- £ si 999@1=999 £ ic 1/1000
11 Jun 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
09 May 2007 288a New secretary appointed;new director appointed
01 May 2007 MA Memorandum and Articles of Association
26 Apr 2007 288b Secretary resigned
26 Apr 2007 287 Registered office changed on 26/04/07 from: F1 kemble airfield kemble cirencester glos GL7 6BA
24 Apr 2007 CERTNM Company name changed sdm logistics LIMITED\certificate issued on 24/04/07
20 Apr 2007 395 Particulars of mortgage/charge
17 Apr 2007 288c Director's particulars changed
03 Apr 2007 288c Director's particulars changed
03 Apr 2007 288a New director appointed
30 Mar 2007 288a New director appointed
23 Mar 2007 288a New director appointed
12 Dec 2006 NEWINC Incorporation