Advanced company searchLink opens in new window

MPAR DIRECT LIMITED

Company number 06768346

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2010 DS01 Application to strike the company off the register
07 Oct 2010 TM01 Termination of appointment of Anthony Rosier as a director
13 Jan 2010 TM01 Termination of appointment of Sarah Cailff as a director
10 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
Statement of capital on 2009-12-10
  • GBP 100
10 Dec 2009 CH01 Director's details changed for Miss Sarah Cailff on 8 December 2009
22 Oct 2009 AD01 Registered office address changed from 11a Shenley Road Borehamwood WD6 1AD England on 22 October 2009
20 Oct 2009 AP01 Appointment of Mr Anthony Rosier as a director
08 Oct 2009 AA01 Current accounting period shortened from 30 June 2010 to 31 December 2009
02 Oct 2009 288c Director's Change of Particulars / sarah cailff / 30/09/2009 / Street was: northumberland road, now: farm way; Post Town was: harrow, now: bushey; Region was: middlesex, now: herts; Post Code was: HA2 7RB, now: WD23 3TA
01 Sep 2009 288a Director appointed miss sarah cailff
28 Aug 2009 288b Appointment Terminated Secretary ct secretaries LTD.
28 Aug 2009 288b Appointment Terminated Director ronald bull
03 Aug 2009 AAMD Amended accounts made up to 30 June 2009
10 Jul 2009 AA Total exemption full accounts made up to 30 June 2009
06 May 2009 288a Director appointed ronald bull
30 Apr 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
07 Apr 2009 288b Appointment Terminated Director michael pursey
08 Dec 2008 NEWINC Incorporation