MP NILSSON LTD

Company Documents

DateDescription
31/07/1831 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1815 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/184 May 2018 APPLICATION FOR STRIKING-OFF

View Document

11/04/1811 April 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PREVEXT FROM 30/11/2017 TO 30/01/2018

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM
2 MALDEN PARK
NEW MALDEN
SURREY
KT3 6AS

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY MARIA ANZA-NILSSON

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/10/1528 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA ANZA-NILSSON / 15/11/2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PER NILSSON / 15/11/2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM
13 AVONDALE ROAD
LONDON
SW19 8JX

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR PER NILSSON / 10/11/2014

View Document

10/11/1410 November 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA ANZA-NILSSON / 10/11/2014

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM
14 LUTTRELL AVENUE
PUTNEY
SW15 6PF
ENGLAND

View Document

09/10/139 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/10/123 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/04/1226 April 2012 SECOND FILING WITH MUD 22/11/11 FOR FORM AR01

View Document

12/01/1212 January 2012 04/04/11 STATEMENT OF CAPITAL GBP 100

View Document

19/12/1119 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

22/11/1022 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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