- Company Overview for MRPN HOLDINGS LIMITED (06514310)
- Filing history for MRPN HOLDINGS LIMITED (06514310)
- People for MRPN HOLDINGS LIMITED (06514310)
- Insolvency for MRPN HOLDINGS LIMITED (06514310)
- More for MRPN HOLDINGS LIMITED (06514310)
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) |
---|---|---|---|
15 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2013 | |
15 Oct 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Jul 2013 | AD01 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 10 July 2013 | |
29 May 2013 | 4.70 | Declaration of solvency | |
29 May 2013 | 600 | Appointment of a voluntary liquidator | |
29 May 2013 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2013 | AR01 |
Annual return made up to 26 February 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 1 October 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012 | |
03 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 30 June 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for Mr Michael Prenton Drew on 1 October 2009 | |
19 Apr 2010 | CH01 | Director's details changed for Mrs Rosamunde Elsa Drew on 1 October 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
25 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
24 Mar 2009 | 288c | Secretary's Change of Particulars / rosamund drew / 01/03/2009 / Nationality was: , now: other; Forename was: rosamund, now: rosamunde | |
30 Oct 2008 | 88(3) | Particulars of contract relating to shares | |
30 Oct 2008 | 88(2) | Ad 11/03/08 gbp si 6@1=6 gbp ic 2/8 | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from bridge house 43-45 high street weybridge surrey KT13 8BB united kingdom |