Advanced company searchLink opens in new window

M.P.D. INDUSTRIAL TRAINING SOLUTIONS LIMITED

Company number 06496542

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)
20 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
15 Oct 2009 CH01 Director's details changed for Martin Davenport on 15 October 2009
03 Jul 2009 288c Director's Change of Particulars / martin davenport / 03/07/2009 / HouseName/Number was: slate cottages, now: 6; Street was: linley lane, now: wem grove; Area was: alsager, now: chesterton; Post Town was: stoke on trent, now: newcastle; Post Code was: ST7 2UT, now: ST5 7RA
09 Feb 2009 363a Return made up to 07/02/09; full list of members
07 Aug 2008 288c Director's Change of Particulars / martin davenport / 07/08/2008 / HouseName/Number was: 402, now: slate cottages; Street was: turnhurst road, now: linley lane; Area was: packmoor, now: alsager; Post Code was: ST7 4QQ, now: ST7 2UT
11 Mar 2008 288b Appointment Terminated Director shk director LIMITED
11 Mar 2008 288a Secretary appointed susan davenport
11 Mar 2008 288a Director appointed martin davenport
11 Mar 2008 288b Appointment Terminated Secretary shk secretary LIMITED
28 Feb 2008 CERTNM Company name changed shk 115 LIMITED\certificate issued on 04/03/08
07 Feb 2008 NEWINC Incorporation