Advanced company searchLink opens in new window

MPH MECHANICAL SERVICES LTD

Company number 06809764

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)
10 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2017 4.68 Liquidators' statement of receipts and payments to 25 March 2017
08 Jun 2016 4.68 Liquidators' statement of receipts and payments to 25 March 2016
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2015 AD01 Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to The Old Exchange 234 Southchurch Road Southend-on-Sea SS1 2EG on 13 April 2015
10 Apr 2015 4.20 Statement of affairs with form 4.19
10 Apr 2015 600 Appointment of a voluntary liquidator
10 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-26
27 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 60,000
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
20 Sep 2010 AP01 Appointment of Mr David Norman Smart as a director
20 Sep 2010 AP01 Appointment of Mr Kevin David Smart as a director
08 Mar 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
08 Mar 2010 CH03 Secretary's details changed for Mrs Jean Margaret Smart on 1 January 2010
08 Mar 2010 CH01 Director's details changed for Jean Margaret Smart on 1 January 2010
03 Mar 2010 AD01 Registered office address changed from 16 Moray Way Romford RM1 4YD England on 3 March 2010