MP OPTIONS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

09/07/259 July 2025 NewRegistered office address changed from 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-09

View Document

19/11/2419 November 2024 Liquidators' statement of receipts and payments to 2024-11-07

View Document

15/11/2315 November 2023 Registered office address changed from Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX United Kingdom to 1-4 London Road Spalding Lincolnshire PE11 2TA on 2023-11-15

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Declaration of solvency

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Patrick Burke on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mrs Marnie Jane Burke on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from 24 Longhill Road March Cambridgeshire PE15 0BL England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mrs Marnie Jane Burke as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Change of details for Mr Patrick Burke as a person with significant control on 2023-06-14

View Document

26/05/2326 May 2023 Certificate of change of name

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/10/2221 October 2022 Current accounting period extended from 2022-06-30 to 2022-11-30

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2020-11-28

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

07/07/217 July 2021 Notification of Marnie Jane Burke as a person with significant control on 2020-11-28

View Document

07/07/217 July 2021 Change of details for Mr Patrick Burke as a person with significant control on 2020-11-28

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2020-11-28

View Document

07/07/217 July 2021 Appointment of Mrs Marnie Jane Burke as a director on 2020-11-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

25/06/1925 June 2019 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