- Company Overview for MP CONSULTANCIES LIMITED (06296673)
- Filing history for MP CONSULTANCIES LIMITED (06296673)
- People for MP CONSULTANCIES LIMITED (06296673)
- Charges for MP CONSULTANCIES LIMITED (06296673)
- Insolvency for MP CONSULTANCIES LIMITED (06296673)
- More for MP CONSULTANCIES LIMITED (06296673)
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) |
---|---|---|---|
27 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2013 | 2.24B | Administrator's progress report to 21 February 2013 | |
27 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 21 February 2013 | |
07 Feb 2013 | 2.16B | Statement of affairs with form 2.14B | |
26 Sep 2012 | 2.24B | Administrator's progress report to 22 August 2012 | |
13 Jun 2012 | F2.18 | Notice of deemed approval of proposals | |
24 Apr 2012 | 2.17B | Statement of administrator's proposal | |
15 Mar 2012 | AD01 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG on 15 March 2012 | |
08 Mar 2012 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB England on 8 March 2012 | |
06 Mar 2012 | 2.12B | Appointment of an administrator | |
21 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
12 Jul 2011 | AR01 |
Annual return made up to 28 June 2011 with full list of shareholders
Statement of capital on 2011-07-12
|
|
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
29 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
24 May 2010 | AP01 | Appointment of Thomas Richard Pearson as a director | |
21 May 2010 | AP01 | Appointment of Stuart John Matthews as a director | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Mar 2010 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
20 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
18 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
01 Jul 2009 | 287 | Registered office changed on 01/07/2009 from peterbridge house, the lakes northampton northamptonshire NN4 7HB |