- Company Overview for MPH MECHANICAL SERVICES LTD (06809764)
- Filing history for MPH MECHANICAL SERVICES LTD (06809764)
- People for MPH MECHANICAL SERVICES LTD (06809764)
- Charges for MPH MECHANICAL SERVICES LTD (06809764)
- Insolvency for MPH MECHANICAL SERVICES LTD (06809764)
- More for MPH MECHANICAL SERVICES LTD (06809764)
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
|
|
27 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
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 |