- Company Overview for MPME LIMITED (08011399)
- Filing history for MPME LIMITED (08011399)
- People for MPME LIMITED (08011399)
- Insolvency for MPME LIMITED (08011399)
- More for MPME LIMITED (08011399)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2016 | AD01 | Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 January 2016 | |
31 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2014 | TM01 | Termination of appointment of Duncan Lewis as a director | |
13 May 2014 | TM01 | Termination of appointment of Christian Miccio as a director | |
13 May 2014 | TM01 | Termination of appointment of Rahul Powar as a director | |
28 Feb 2014 | SH02 | Sub-division of shares on 21 February 2014 | |
28 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2014 | AP01 | Appointment of Mr Duncan James Lewis as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Rahul Powar as a director | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2012 | AD01 | Registered office address changed from 35 Vine Street London EC3N 2PX United Kingdom on 16 July 2012 | |
01 Jun 2012 | AP01 | Appointment of Mr Christian Miccio as a director |