M P STORAGE & BLENDING LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Richard Stewart Thomson as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Richard Thomson as a secretary on 2025-07-31

View Document

25/07/2525 July 2025 NewDirector's details changed for Mrs Liran Rachel Kessler Maller on 2025-07-12

View Document

24/06/2524 June 2025 Memorandum and Articles of Association

View Document

24/06/2524 June 2025 Resolutions

View Document

19/06/2519 June 2025 Satisfaction of charge 11 in full

View Document

11/06/2511 June 2025 Registration of charge 022371960013, created on 2025-06-06

View Document

10/06/2510 June 2025 Registration of charge 022371960012, created on 2025-06-06

View Document

02/05/252 May 2025 Termination of appointment of Anita O'malley as a secretary on 2025-04-18

View Document

02/05/252 May 2025 Termination of appointment of Anita O'malley as a director on 2025-04-18

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-04-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

02/10/242 October 2024 Notification of Banner Chemicals Ltd as a person with significant control on 2018-11-25

View Document

02/10/242 October 2024 Cessation of Mordechai Kessler as a person with significant control on 2018-11-25

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2023-04-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

12/04/2312 April 2023 Satisfaction of charge 10 in full

View Document

10/02/2310 February 2023 Appointment of Mrs Anita O'malley as a secretary on 2023-02-01

View Document

10/02/2310 February 2023 Termination of appointment of Colin Richard Boyle as a director on 2023-02-01

View Document

10/02/2310 February 2023 Appointment of Mrs Anita O'malley as a director on 2023-02-01

View Document

10/02/2310 February 2023 Termination of appointment of Colin Richard Boyle as a secretary on 2023-02-01

View Document

19/10/2219 October 2022 Accounts for a small company made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/06/2128 June 2021 Appointment of Mrs Liran Maller as a director on 2021-06-01

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 26/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 25/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 25/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 25/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 26/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 26/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 26/11/2018

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 25/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 25/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 25/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 25/11/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM HAMPTON COURT TUDOR ROAD MANOR PARK RUNCORN CHESHIRE WA7 1TU

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD BOYLE / 30/09/2016

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MORDECHAI KESSLER / 30/09/2016

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

01/10/151 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY IAN FLETCHER

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MR BRIAN ROBERT PERRY

View Document

19/10/1319 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY CASON

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR IEUAN THOMAS

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/03/125 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/11/1116 November 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CASON / 23/09/2010

View Document

23/11/1023 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

29/10/0929 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/077 August 2007 FAC AGREE, ACQUISITION 26/07/07

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: DEEPWATER WHARF DOCKSIDE ROAD MIDDLESBROUGH CLEVELAND TS3 8AS

View Document

13/10/0613 October 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 AUDITOR'S RESIGNATION

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

12/02/0312 February 2003 AUDITOR'S RESIGNATION

View Document

03/10/023 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: DEEPWATER WHARF CARGO FLEET MIDDLEBOROUGH TS14 8PN

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 £ IC 2000/1500 28/04/97 £ SR 500@1=500

View Document

02/05/972 May 1997 PARTS SHARES 28/04/97

View Document

02/05/972 May 1997 PARTS SHARES 28/04/97

View Document

30/10/9630 October 1996 REGISTERED OFFICE CHANGED ON 30/10/96

View Document

30/10/9630 October 1996 RETURN MADE UP TO 02/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

05/10/945 October 1994 RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9213 October 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/92

View Document

09/10/919 October 1991 RETURN MADE UP TO 02/10/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/91

View Document

05/04/915 April 1991 S252 DISP LAYING ACC 18/01/91

View Document

05/04/915 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

14/02/9114 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/911 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/04/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 NC INC ALREADY ADJUSTED

View Document

12/08/8812 August 1988 £ NC 1000/10000 15/06/

View Document

22/07/8822 July 1988 ALTER MEM AND ARTS 150688

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/07/8822 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/07/8822 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8828 June 1988 COMPANY NAME CHANGED BULGEPROFILE LIMITED CERTIFICATE ISSUED ON 29/06/88

View Document

29/03/8829 March 1988 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