M-P CONTRACTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/02/144 February 2014 | FIRST GAZETTE |
| 18/01/1318 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN PENRICE / 10/12/2012 |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/08/1230 August 2012 | REGISTERED OFFICE CHANGED ON 30/08/2012 FROM GILBY & CO ROSEHILL HOUSE PYGONS HILL LANE LYDIATE L31 4JF ENGLAND |
| 30/01/1230 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 14/12/1014 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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