MP PAYROLL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
13/11/2413 November 2024 | Termination of appointment of Timothy David Bonser as a director on 2024-11-13 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
17/06/2417 June 2024 | Accounts for a small company made up to 2023-12-29 |
10/04/2410 April 2024 | Appointment of Mr Timothy David Bonser as a director on 2024-04-09 |
27/11/2327 November 2023 | Termination of appointment of Anthony Alexander Reeves as a director on 2023-11-27 |
27/11/2327 November 2023 | Termination of appointment of Anthony Alexander Reeves as a secretary on 2023-11-27 |
26/07/2326 July 2023 | Accounts for a small company made up to 2022-12-30 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
29/07/1929 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/18 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
06/08/186 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/17 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
07/08/177 August 2017 | FULL ACCOUNTS MADE UP TO 30/12/16 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
29/12/1629 December 2016 | DIRECTOR APPOINTED MISS LOUISE DIANA TAYLOR |
21/08/1621 August 2016 | FULL ACCOUNTS MADE UP TO 01/01/16 |
13/06/1613 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
27/05/1627 May 2016 | COMPANY NAME CHANGED MP CAPITAL (UK) LTD CERTIFICATE ISSUED ON 27/05/16 |
23/10/1523 October 2015 | DIRECTOR APPOINTED MR SIMON MARK BAILEY |
23/10/1523 October 2015 | DIRECTOR APPOINTED MR ANTHONY ALEXANDER REEVES |
23/10/1523 October 2015 | DIRECTOR APPOINTED MR MICHAEL CHARLES TANKARD |
07/07/157 July 2015 | FULL ACCOUNTS MADE UP TO 02/01/15 |
11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONKS / 14/03/2015 |
09/06/159 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
03/10/143 October 2014 | FULL ACCOUNTS MADE UP TO 03/01/14 |
16/06/1416 June 2014 | SECRETARY APPOINTED MR ANTHONY ALEXANDER REEVES |
13/06/1413 June 2014 | APPOINTMENT TERMINATED, SECRETARY LINDA EWART |
12/06/1412 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
11/02/1411 February 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 SECRETARY OF STATE APPROVAL |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/06/1314 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
08/03/138 March 2013 | PREVEXT FROM 30/06/2012 TO 31/10/2012 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM ASHTON HOUSE 4 DUDLEY ROAD TUNBRIDGE WELLS KENT TN1 1LF |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONKS / 30/06/2011 |
19/06/1219 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/03/1214 March 2012 | APPOINTMENT TERMINATED, SECRETARY RICHARD LODEJ |
14/03/1214 March 2012 | SECRETARY APPOINTED MRS LINDA JACQUELINE EWART |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONKS / 01/01/2011 |
05/07/115 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MONKS / 01/01/2010 |
18/06/1018 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
07/05/107 May 2010 | 30/06/09 TOTAL EXEMPTION FULL |
14/09/0914 September 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/09/099 September 2009 | COMPANY NAME CHANGED MAXIFACTORING LTD CERTIFICATE ISSUED ON 10/09/09 |
24/08/0924 August 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
23/03/0923 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
23/03/0923 March 2009 | 30/06/07 TOTAL EXEMPTION FULL |
15/10/0815 October 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 123 MOUNT PLEASANT ROAD TUNBRIDGE WELLS KENT TN1 1QR |
24/07/0724 July 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
31/07/0631 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
10/06/0510 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
08/06/048 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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