M P GROUP LIMITED

Company Documents

DateDescription
31/01/2031 January 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 4 PRINCES STREET BEXLEYHEATH KENT DA7 4BJ

View Document

04/09/194 September 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/05/192 May 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

09/04/199 April 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

21/02/1921 February 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009627,00014970,00008161

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021181630004

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSTAN PRESS HOLDINGS LIMITED

View Document

20/06/1820 June 2018 CESSATION OF MARTIN STANLEY LETT AS A PSC

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL LETT / 24/10/2017

View Document

26/06/1726 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021181630003

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

29/12/1429 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHAPMAN

View Document

06/06/146 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MARTIN LETT JNR

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR STEPHEN DANIEL LETT

View Document

27/03/1327 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

16/03/1016 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY FREDERICK CHECKLEY

View Document

27/01/1027 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STANLEY LETT / 27/01/2010

View Document

28/11/0928 November 2009 RE SECT 519

View Document

25/03/0925 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR FREDERICK CHECKLEY

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/12/9920 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

05/01/995 January 1999 LOCATION OF DEBENTURE REGISTER

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 LOCATION OF DEBENTURE REGISTER

View Document

05/02/965 February 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/02/949 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/02/949 February 1994 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/949 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/03/938 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 01/12/91; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

24/04/9124 April 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/05/899 May 1989 SHARES AGREEMENT OTC

View Document

25/04/8925 April 1989 WD 17/04/89 AD 09/12/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

20/02/8920 February 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 ADOPT MEM AND ARTS 091288

View Document

11/04/8811 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

06/05/876 May 1987 REGISTERED OFFICE CHANGED ON 06/05/87 FROM: 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

06/05/876 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 REGISTERED OFFICE CHANGED ON 03/04/87 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

01/04/871 April 1987 CERTIFICATE OF INCORPORATION

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