- Company Overview for M.P.D. INDUSTRIAL TRAINING SOLUTIONS LIMITED (06496542)
- Filing history for M.P.D. INDUSTRIAL TRAINING SOLUTIONS LIMITED (06496542)
- People for M.P.D. INDUSTRIAL TRAINING SOLUTIONS LIMITED (06496542)
- More for M.P.D. INDUSTRIAL TRAINING SOLUTIONS LIMITED (06496542)
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 |