Advanced company searchLink opens in new window

MRS PNG LIMITED

Company number 09080909

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)
09 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2017 AD01 Registered office address changed from Reading Bridge House, 8th Floor South George Street Reading Berkshire RG1 8LS United Kingdom to 8a Carlton Crescent Southampton SO15 2EZ on 2 March 2017
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
01 Mar 2017 4.20 Statement of affairs with form 4.19
22 Dec 2016 AP01 Appointment of Mr Christopher John Berkefeld as a director on 21 December 2016
20 Dec 2016 TM01 Termination of appointment of Christopher John Berkefeld as a director on 20 December 2016
19 Dec 2016 TM01 Termination of appointment of Paul Anthony Morffew as a director on 16 December 2016
15 Dec 2016 AP01 Appointment of Mr Christopher John Berkefeld as a director on 12 December 2016
28 Sep 2016 AD01 Registered office address changed from 1 Arbrook Lane Esher Surrey KT10 9EG to Reading Bridge House, 8th Floor South George Street Reading Berkshire RG1 8LS on 28 September 2016
30 Jun 2016 TM01 Termination of appointment of Timothy Stephen Jones as a director on 30 June 2016
20 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
14 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 100