- Company Overview for MPCINTL.COM LIMITED (07253112)
- Filing history for MPCINTL.COM LIMITED (07253112)
- People for MPCINTL.COM LIMITED (07253112)
- Insolvency for MPCINTL.COM LIMITED (07253112)
- More for MPCINTL.COM LIMITED (07253112)
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) |
---|---|---|---|
26 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2017 | L64.04 | Dissolution deferment | |
15 Sep 2017 | L64.07 | Completion of winding up | |
03 Mar 2016 | COCOMP | Order of court to wind up | |
25 Mar 2015 | AD01 | Registered office address changed from The Gatehouse Mansion Gate Leeds LS7 4RF to Norden House 322a Meanwood Road Leeds LS7 2JF on 25 March 2015 | |
28 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
30 May 2014 | AD01 | Registered office address changed from 39B York Road Hartlepool TS26 8AH England on 30 May 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
12 Jun 2013 | CH01 | Director's details changed for Mr Peter Benson Humphrey on 12 June 2013 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
04 Jul 2012 | TM01 | Termination of appointment of Christopher White as a director | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Dec 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 30 April 2011 | |
28 Nov 2011 | TM01 | Termination of appointment of Christopher White as a director | |
25 Aug 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from 3 Hartbushes Station Town Wingate Co Durham TS28 5GA England on 20 June 2011 | |
20 Jun 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PY England on 20 June 2011 | |
05 Aug 2010 | AP01 | Appointment of Mr Christopher David White as a director | |
13 May 2010 | NEWINC |
Incorporation
|