MP PROPERTIES LIMITED

Company Documents

DateDescription
10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

03/08/173 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 33 CAVENDISH SQUARE LONDON W1G 0PS

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

11/04/1611 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 SAIL ADDRESS CHANGED FROM: C/O THE MEDICAL PROTECTION SOCIETY LIMITED VICTORIA HOUSE VICTORIA PLACE HOLBECK LEEDS LS11 5AE ENGLAND

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES KAYLL / 09/04/2015

View Document

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES KAYLL / 09/04/2014

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: C/O C/O THE MEDICAL PROTECTION SOCIETY LIMITED GRANARY WHARF HOUSE HOLBECK LEEDS WEST YORKSHIRE LS11 5PY UNITED KINGDOM

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES KAYLL / 09/04/2013

View Document

09/04/139 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR HOWARD KEW

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASON

View Document

06/01/126 January 2012 SECRETARY APPOINTED MR DAVID WHEELER

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR SIMON JAMES KAYLL

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY SIMON KAYLL

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1025 January 2010 CHANGE OF NAME 11/01/2010

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/04/0330 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 50 HALLAM STREET LONDON WN1 6DE

View Document

14/10/9714 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

03/06/973 June 1997 NEW DIRECTOR APPOINTED

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/963 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 09/04/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/04/954 April 1995 RETURN MADE UP TO 09/04/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 09/04/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 EXEMPTION FROM APPOINTING AUDITORS 20/10/93

View Document

01/12/931 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

09/06/939 June 1993 RETURN MADE UP TO 09/04/93; FULL LIST OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/09/9210 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 NEW SECRETARY APPOINTED

View Document

21/05/9221 May 1992 COMPANY NAME CHANGED MOLODALE LIMITED CERTIFICATE ISSUED ON 22/05/92

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: FIFTH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

19/05/9219 May 1992 £ NC 100/5000000 15/05/92

View Document

19/05/9219 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/92

View Document

19/05/9219 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/05/92

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 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