MATERIAL HANDLING PROCUREMENT GROUP LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/03/2421 March 2024 Registered office address changed from 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL United Kingdom to 4 West Craibstone Street Bon Accord Square Aberdeen AB116YL on 2024-03-21

View Document

20/03/2320 March 2023 Change of details for Mr Michael Alexander Murray as a person with significant control on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Michael Murray on 2023-03-20

View Document

20/03/2320 March 2023 Director's details changed for Mr Michael Murray on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 2023-03-20

View Document

20/03/2320 March 2023 Change of details for Mr Michael Murray as a person with significant control on 2023-03-20

View Document

14/03/2314 March 2023 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