Advanced company searchLink opens in new window

MPS PROPERTY 2 LIMITED

Company number 06770534

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
18 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jan 2011 CH03 Secretary's details changed for Diana Riley on 13 January 2011
13 Jan 2011 CH01 Director's details changed for Mr Paul Gray on 13 January 2011
24 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2010-12-24
  • GBP 1
22 Nov 2010 AD01 Registered office address changed from Mps Administration Office 182 Somercotes Hill Somercotes Alfreton Derbyshire DE55 4JS on 22 November 2010
16 Apr 2010 AD01 Registered office address changed from St Michael's Court St. Michaels Lane Derby Derbyshire DE1 3HQ on 16 April 2010
14 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
20 Jan 2010 TM01 Termination of appointment of Ran Oren as a director
20 Jan 2010 AP01 Appointment of Mr Paul Gray as a director
20 Jan 2010 AP03 Appointment of Diana Riley as a secretary
14 Feb 2009 CERTNM Company name changed fb 70 LIMITED\certificate issued on 17/02/09
10 Dec 2008 NEWINC Incorporation