- Company Overview for MPCG PROFESSIONAL SERVICES LIMITED (07353085)
- Filing history for MPCG PROFESSIONAL SERVICES LIMITED (07353085)
- People for MPCG PROFESSIONAL SERVICES LIMITED (07353085)
- Insolvency for MPCG PROFESSIONAL SERVICES LIMITED (07353085)
- More for MPCG PROFESSIONAL SERVICES LIMITED (07353085)
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) |
---|---|---|---|
10 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2015 | |
24 Nov 2014 | AD01 | Registered office address changed from Genesis Centre Unit 18 North Staffs Enterprise Centre Stoke on Trent Staffordshire ST6 4BF to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent ST3 6HP on 24 November 2014 | |
21 Nov 2014 | 4.70 | Declaration of solvency | |
21 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
23 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Oct 2011 | AA01 | Current accounting period extended from 31 August 2011 to 31 December 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Mr George Robert Samuel Bell on 23 August 2011 | |
08 Sep 2011 | CH03 | Secretary's details changed for Mr George Robert Samuel Bell on 23 August 2011 | |
25 Sep 2010 | AD01 | Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF United Kingdom on 25 September 2010 | |
24 Sep 2010 | AD01 | Registered office address changed from the Brampton Newcastle ST5 0QW United Kingdom on 24 September 2010 | |
17 Sep 2010 | CERTNM |
Company name changed hasrs LIMITED\certificate issued on 17/09/10
|
|
17 Sep 2010 | CONNOT | Change of name notice | |
23 Aug 2010 | NEWINC | Incorporation |