MFP FOUNDATIONS & PILING LIMITED

Company Documents

DateDescription
31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM
SUITE 1, ARMCON BUSINESS PARK
LONDON ROAD SOUTH POYNTON
STOCKPORT
CHESHIRE
SK12 1LQ

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MRS PHILIPPA BASKEYFIELD

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY DCS CORPORATE SECRETARIES LIMITED

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BASKEYFIELD / 23/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DCS CORPORATE SECRETARIES LIMITED / 23/01/2010

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP NELSON

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S PARTICULARS PHILIP NELSON

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED MASSEY FOUNDATIONS & PILING LIMITED CERTIFICATE ISSUED ON 28/01/09; RESOLUTION PASSED ON 02/01/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 � NC 100/200 01/07/00

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 01/07/00

View Document

15/01/0215 January 2002 � NC 200/300 01/07/00

View Document

15/01/0215 January 2002 � NC 300/400 01/07/00 AUTH ALLOT OF SECURITY 01/07/00

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 01/07/00

View Document

15/01/0215 January 2002 NC INC ALREADY ADJUSTED 01/07/00

View Document

15/01/0215 January 2002 � NC 300/400 01/07/00

View Document

15/01/0215 January 2002 � NC 100/200 01/07/00 AUTH ALLOT OF SECURITY 01/07/00

View Document

15/01/0215 January 2002 � NC 200/300 01/07/00 AUTH ALLOT OF SECURITY 01/07/00

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/02/9819 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 S366A DISP HOLDING AGM 05/02/98 S252 DISP LAYING ACC 05/02/98 S386 DISP APP AUDS 05/02/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/10/971 October 1997 AUDITOR'S RESIGNATION

View Document

18/03/9718 March 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: GEORGE STREET, ALDERLEY EDGE, CHESHIRE, SK9 7ER.

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 AUDITOR'S RESIGNATION

View Document

14/03/9614 March 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

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

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 AUDITOR'S RESIGNATION

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/03/926 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: G OFFICE CHANGED 19/02/91 27 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EZ

View Document

13/02/9113 February 1991 ADOPT MEM AND ARTS 28/01/91

View Document

23/01/9123 January 1991 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