FIRST CALL M.P. SERVICES LIMITED

Company Documents

DateDescription
01/09/091 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/04/0921 April 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/03/0931 March 2009 APPLICATION FOR STRIKING-OFF

View Document

16/09/0816 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: C/O BERI & CO 74 BURNT ASH ROAD LONDON SE12 8PY

View Document

16/09/0816 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/09/0816 September 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 SECRETARY'S PARTICULARS JANET BRITTAIN

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S PARTICULARS MASSIMO KEEYS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0422 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: C/O BERI & COMPANY 49 KINBURN STREET LONDON SE16 6DW

View Document

29/06/0229 June 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 9 WINDROSE CLOSE LONDON SE16 1DU

View Document

18/01/0218 January 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

17/03/9817 March 1998 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