Advanced company searchLink opens in new window

MPLOY SOLUTIONS LIMITED

Company number 07696001

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)
14 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
30 May 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 200
05 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
27 Nov 2012 CERTNM Company name changed WORKING2GETHER LTD\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
21 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-19
21 Nov 2012 CONNOT Change of name notice
29 Oct 2012 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 999
12 Oct 2012 SH10 Particulars of variation of rights attached to shares
12 Oct 2012 SH08 Change of share class name or designation
10 Oct 2012 MEM/ARTS Memorandum and Articles of Association
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Sep 2012 AA Total exemption small company accounts made up to 31 July 2012
13 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
13 Jul 2012 CH01 Director's details changed for Mr George Robert Miller on 1 April 2012
13 Jul 2012 CH01 Director's details changed for Ms Norma Louise Guest on 1 April 2012
16 May 2012 AD01 Registered office address changed from C/O Howard Worth Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA England on 16 May 2012
27 Apr 2012 AP03 Appointment of Mr George Robert Miller as a secretary on 6 April 2012
27 Apr 2012 TM01 Termination of appointment of Philippa Ann Carrington as a director on 3 April 2012
27 Apr 2012 TM02 Termination of appointment of Philippa Ann Carrington as a secretary on 3 April 2012
06 Mar 2012 CH01 Director's details changed for Mr George Robert Miller on 1 March 2012
06 Mar 2012 CH01 Director's details changed for Ms Norma Louise Guest on 1 March 2012
06 Mar 2012 CH01 Director's details changed for Mrs Philippa Ann Carrington on 1 March 2012
06 Mar 2012 TM01 Termination of appointment of Lynn Davies as a director on 8 February 2012