- Company Overview for MPP (SERVICES) LTD (06984569)
- Filing history for MPP (SERVICES) LTD (06984569)
- People for MPP (SERVICES) LTD (06984569)
- More for MPP (SERVICES) LTD (06984569)
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
|
|
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
|
|
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
|
|
26 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
12 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
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 |