M P BUILDING & PLUMBING LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1420 July 2014 REGISTERED OFFICE CHANGED ON 20/07/2014 FROM
THE STYLE RED HOUSE BARNS
LONGDON-UPON-TERN
TELFORD
SHROPSHIRE
TF6 6LE

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1421 May 2014 APPLICATION FOR STRIKING-OFF

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/02/1419 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
THE NEW BARN PARK LANE
OLD PARK
TELFORD
SHROPSHIRE
TF3 4TG

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/02/1318 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY TERESA LUCKMAN

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/02/105 February 2010 CURREXT FROM 31/01/2010 TO 30/06/2010

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MS TERESA LUCKMAN / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES THOMAS EDWARD POUND / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

08/01/098 January 2009 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