- Company Overview for MP DEVELOPMENT AND CONSTRUCTION LIMITED (08579242)
- Filing history for MP DEVELOPMENT AND CONSTRUCTION LIMITED (08579242)
- People for MP DEVELOPMENT AND CONSTRUCTION LIMITED (08579242)
- Insolvency for MP DEVELOPMENT AND CONSTRUCTION LIMITED (08579242)
- More for MP DEVELOPMENT AND CONSTRUCTION LIMITED (08579242)
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) |
---|---|---|---|
23 Nov 2017 | AP01 | Appointment of Mr Joseph Amin as a director on 23 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Panagiota Patsalidou as a director on 23 November 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
28 Feb 2017 | AP01 | Appointment of Mr Anton Sviridov as a director on 1 February 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
06 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Nov 2015 | AD01 | Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on 9 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
17 Dec 2014 | AP01 | Appointment of Miss Panagiota Patsalidou as a director on 17 December 2014 | |
17 Dec 2014 | CERTNM |
Company name changed markom corporate directors LTD\certificate issued on 17/12/14
|
|
17 Dec 2014 | TM01 | Termination of appointment of Franciscus Martinus Johannes Van Rijn as a director on 17 December 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Mark Omelnitski as a director on 17 February 2014 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
10 Oct 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Franciscus Martinus Johannes Van Rijn on 21 June 2013 | |
21 Jun 2013 | NEWINC |
Incorporation
|