Advanced company searchLink opens in new window

MPP (SERVICES) LTD

Company number 06984569

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)
20 Mar 2017 AD01 Registered office address changed from Victoria House 37 Anson Road Manchester M14 5DA to 48 Starling Road Radcliffe Manchester M26 4LN on 20 March 2017
20 Mar 2017 AP01 Appointment of Mr Stephen Carroll as a director on 17 March 2017
20 Mar 2017 TM01 Termination of appointment of Mohammad Arshad Ali as a director on 17 March 2017
21 Sep 2016 AA Accounts for a dormant company made up to 31 July 2016
21 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
14 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Nov 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
27 Oct 2014 AD01 Registered office address changed from 37 Anson Road Victoria House Victoria Park Manchester M14 5DA to Victoria House 37 Anson Road Manchester M14 5DA on 27 October 2014
21 Oct 2014 CH01 Director's details changed for Mr Mohammed Arshad Ali on 21 October 2014
30 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
22 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
06 Feb 2014 CERTNM Company name changed cheshire homes services LTD.\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2
12 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
04 Mar 2013 AP01 Appointment of Mr. Stephen Reel as a director
16 Jan 2013 AA Accounts for a dormant company made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
15 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
17 May 2011 AA Accounts for a dormant company made up to 31 July 2010