- Company Overview for MPC RESOURCING LTD (SC651023)
- Filing history for MPC RESOURCING LTD (SC651023)
- People for MPC RESOURCING LTD (SC651023)
- Insolvency for MPC RESOURCING LTD (SC651023)
- More for MPC RESOURCING LTD (SC651023)
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) |
---|---|---|---|
30 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2024 | AD01 | Registered office address changed from 189 Craigielea Road Renfrew Renfrewshire PA4 8EW United Kingdom to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 27 September 2024 | |
03 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with updates | |
03 Sep 2024 | TM01 | Termination of appointment of Mark John Higgins as a director on 14 August 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Mark John Higgins on 2 August 2023 | |
23 Mar 2023 | AAMD | Amended total exemption full accounts made up to 31 January 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
10 Feb 2022 | AAMD | Amended total exemption full accounts made up to 31 January 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Mr Mark Patrick Crilly on 14 December 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
09 Mar 2021 | PSC04 | Change of details for Mr Mark Patrick Crilly as a person with significant control on 9 January 2020 | |
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 29 January 2021
|
|
08 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
04 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
04 Feb 2021 | AP01 | Appointment of Mr Mark John Higgins as a director on 4 February 2021 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Mark Crilly on 4 February 2021 | |
04 Feb 2021 | PSC07 | Cessation of Phillippa Jane Johnston as a person with significant control on 4 February 2021 | |
04 Feb 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 |