MLPC LIMITED

Company Documents

DateDescription
05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 20 THE GREEN TWICKENHAM MIDDLESEX TW2 5AB

View Document

02/08/192 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/08/192 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/192 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075598400002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1510 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075598400002

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE ELAINE ROSENBERG / 10/03/2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GALEN MALCOLM ROSENBERG / 10/03/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 20 THE GREEN TWICKENHAM MIDDLESEX KT10 8QD UNITED KINGDOM

View Document

10/03/1110 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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