MP PALLETS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Voluntary strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
12/06/2412 June 2024 | Application to strike the company off the register |
09/10/239 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
27/04/2327 April 2023 | Micro company accounts made up to 2022-07-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
08/10/218 October 2021 | Cessation of Helen Michelle Marsden as a person with significant control on 2021-10-01 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with updates |
08/10/218 October 2021 | Termination of appointment of Helen Michelle Marsden as a director on 2021-10-01 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
11/01/1911 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076503490003 |
07/11/187 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076503490002 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
01/06/161 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/06/1510 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
16/06/1416 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 076503490002 |
13/06/1413 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
28/06/1328 June 2013 | CURREXT FROM 31/05/2013 TO 31/07/2013 |
28/05/1328 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/01/137 January 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK TYSON |
26/09/1226 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/06/1226 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED |
27/05/1127 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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