MQP LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Registered office address changed from 7 the Courtyard 707 Warwick Road Solihull B91 3DA United Kingdom to Forward House 17 High Street Henley-in-Arden B95 5AA on 2024-10-21

View Document

02/08/242 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

10/05/2410 May 2024 Registration of charge 040169410006, created on 2024-05-09

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COURTENAY / 10/05/2019

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COURTENAY

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MARINA IMPORTS LIMITED / 03/04/2019

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MQP INTERNATIONAL LTD / 03/04/2019

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR YONGXING ZANG

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR LIGEN ZANG

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 6, HALLCROFT WAY KNOWLE SOLIHULL WEST MIDLANDS B93 9EW

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

23/08/1723 August 2017 CESSATION OF JOHN HENRY COURTENAY AS A PSC

View Document

23/08/1723 August 2017 CESSATION OF JOHN HENRY COURTENAY AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRY COURTENAY

View Document

22/08/1722 August 2017 CESSATION OF KATHLEEN COURTENAY AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN COURTENAY

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARINA IMPORTS LIMITED

View Document

07/12/167 December 2016 AUDITOR'S RESIGNATION

View Document

18/11/1618 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040169410005

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040169410004

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN COURTENAY

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/07/144 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COURTENAY / 30/09/2013

View Document

17/07/1317 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1225 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/02/123 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/07/118 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COURTENAY / 03/09/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ETHERIDGE JOHNSON / 01/06/2010

View Document

26/07/1026 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN COURTENAY / 01/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COURTENAY / 01/06/2010

View Document

07/08/097 August 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/04/082 April 2008 DIRECTOR APPOINTED RICHARD COURTENAY

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED CLIVE ETHERIDGE JOHNSON

View Document

18/09/0718 September 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

13/05/0613 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/03/057 March 2005 REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 6 HALLCROFT WAY KNOWLE SOLIHULL WEST MIDLANDS B93 9EW

View Document

19/07/0419 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 COMPANY NAME CHANGED IS TECHNOLOGY (UK) LIMITED CERTIFICATE ISSUED ON 26/07/00

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

21/06/0021 June 2000 SECRETARY RESIGNED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company