MP PAYROLL SOLUTIONS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

13/11/2413 November 2024 Termination of appointment of Timothy David Bonser as a director on 2024-11-13

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

17/06/2417 June 2024 Accounts for a small company made up to 2023-12-29

View Document

10/04/2410 April 2024 Appointment of Mr Timothy David Bonser as a director on 2024-04-09

View Document

27/11/2327 November 2023 Termination of appointment of Anthony Alexander Reeves as a director on 2023-11-27

View Document

27/11/2327 November 2023 Termination of appointment of Anthony Alexander Reeves as a secretary on 2023-11-27

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 30/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED MISS LOUISE DIANA TAYLOR

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 01/01/16

View Document

13/06/1613 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 COMPANY NAME CHANGED MP CAPITAL (UK) LTD CERTIFICATE ISSUED ON 27/05/16

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR SIMON MARK BAILEY

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ANTHONY ALEXANDER REEVES

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR MICHAEL CHARLES TANKARD

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 02/01/15

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONKS / 14/03/2015

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 03/01/14

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MR ANTHONY ALEXANDER REEVES

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY LINDA EWART

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013 SECRETARY OF STATE APPROVAL

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 PREVEXT FROM 30/06/2012 TO 31/10/2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ASHTON HOUSE 4 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONKS / 30/06/2011

View Document

19/06/1219 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD LODEJ

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MRS LINDA JACQUELINE EWART

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONKS / 01/01/2011

View Document

05/07/115 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MONKS / 01/01/2010

View Document

18/06/1018 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/09/099 September 2009 COMPANY NAME CHANGED MAXIFACTORING LTD CERTIFICATE ISSUED ON 10/09/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 123 MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1QR

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 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