- Company Overview for MPCEXCEL LIMITED (06025896)
- Filing history for MPCEXCEL LIMITED (06025896)
- People for MPCEXCEL LIMITED (06025896)
- Charges for MPCEXCEL LIMITED (06025896)
- More for MPCEXCEL LIMITED (06025896)
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
|
|
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 |