- Company Overview for ST ANDREWS (MPS) LIMITED (06724876)
- Filing history for ST ANDREWS (MPS) LIMITED (06724876)
- People for ST ANDREWS (MPS) LIMITED (06724876)
- Charges for ST ANDREWS (MPS) LIMITED (06724876)
- More for ST ANDREWS (MPS) LIMITED (06724876)
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) |
---|---|---|---|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
27 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jan 2011 | CH01 | Director's details changed for Mr Paul Gray on 13 January 2011 | |
22 Nov 2010 | AD01 | Registered office address changed from Mps Administration Office 182 Somercotes Hill, Somercotes Alfreton Derbyshire DE55 4JS United Kingdom on 22 November 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
07 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Paul Gray on 19 March 2010 | |
18 Mar 2010 | AA01 | Previous accounting period shortened from 31 October 2009 to 31 July 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mr Paul Gray on 30 November 2008 | |
19 Oct 2009 | AD01 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 19 October 2009 | |
03 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2008 | NEWINC | Incorporation |