- Company Overview for MPH MOTORSPORT LTD (07683058)
- Filing history for MPH MOTORSPORT LTD (07683058)
- People for MPH MOTORSPORT LTD (07683058)
- More for MPH MOTORSPORT LTD (07683058)
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) |
---|---|---|---|
29 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
28 Oct 2013 | CH01 | Director's details changed for Mr Michael Patrick Henebery on 28 October 2013 | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2013 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2012 | AD01 | Registered office address changed from 19 Martineau Drive Twickenham TW1 1PZ United Kingdom on 14 September 2012 | |
14 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 12 July 2011
|
|
27 Jun 2011 | NEWINC |
Incorporation
|