Advanced company searchLink opens in new window

MPCINTL.COM LIMITED

Company number 07253112

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted