M.P. DISTRIBUTION LIMITED

Company Documents

DateDescription
16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/06/1616 June 2016 PREVEXT FROM 31/12/2015 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY PROCTOR / 07/01/2016

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ASHLEY PROCTOR / 01/01/2014

View Document

21/03/1421 March 2014 SAIL ADDRESS CHANGED FROM:
C/O EXCALIBUR, CHARTERED ACCOUNTANTS
ANNE OF CLEVES HOUSE HAMLET ROAD
HAVERHILL
SUFFOLK
CB9 8EE
UNITED KINGDOM

View Document

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

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY PROCTOR / 07/01/2013

View Document

25/02/1325 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 SAIL ADDRESS CHANGED FROM:
C/O EXCALIBUR, CHARTERED ACCOUNTANTS
3 STATION ROAD
HAVERHILL
SUFFOLK
CB9 0EU
UNITED KINGDOM

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

21/02/1221 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

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

View Document

11/03/1011 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

11/03/1011 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SAIL ADDRESS CREATED

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY PROCTOR / 07/01/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PROCTOR / 07/01/2009

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/09 FROM: GISTERED OFFICE CHANGED ON 27/03/2009 FROM 72 ARRENDENE ROAD HAVERHILL SUFFOLK CB9 9JT UNITED KINGDOM

View Document

27/03/0927 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: GISTERED OFFICE CHANGED ON 27/08/2008 FROM 2 LIPIZZANER FIELDS WHITELEY FAREHAM HANTS PO15 7BH

View Document

28/02/0828 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0625 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 2 LIPIZZANER FIELDS WHITLEY FAREHAM HANTS PO15 7BH

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 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