- Company Overview for MPM CATERING LIMITED (06840414)
- Filing history for MPM CATERING LIMITED (06840414)
- People for MPM CATERING LIMITED (06840414)
- Charges for MPM CATERING LIMITED (06840414)
- Insolvency for MPM CATERING LIMITED (06840414)
- More for MPM CATERING LIMITED (06840414)
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) |
---|---|---|---|
07 Jan 2018 | PSC07 | Cessation of National Exhibition Centre Limited as a person with significant control on 1 December 2017 | |
07 Jan 2018 | TM01 | Termination of appointment of Kevin Watson as a director on 1 December 2017 | |
07 Jan 2018 | TM01 | Termination of appointment of Edwin Keith Marriott as a director on 1 December 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Mark Morris on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Paul Morris on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Mr Phillip Charles Morris on 25 October 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD02 | Register inspection address has been changed from Unit 4 Leaton Bomere Heath Shrewsbury Shropshire SY4 3AP England to Shires House Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE | |
24 Mar 2016 | MR01 | Registration of charge 068404140002, created on 21 March 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
06 Apr 2015 | AD04 | Register(s) moved to registered office address Shires House Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE | |
16 Jan 2015 | AD01 | Registered office address changed from Unit 4 Leaton Industrial Estate Leaton Shrewsbury SY4 3AP to Shires House Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE on 16 January 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
|
|
09 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Mr Edwin Keith Marriott on 22 February 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AP01 | Appointment of Mr Kevin Watson as a director | |
19 Dec 2012 | TM01 | Termination of appointment of Paul Thandi as a director | |
03 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
09 Feb 2012 | AP01 | Appointment of Mr Paul Thandi as a director |