MP RAIL SERVICES LTD

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Registered office address changed from Unit 2B Norwood Industrial Estate Rotherham Close Killamarsh Sheffield S21 2JU England to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 2025-03-26

View Document

26/03/2526 March 2025 Statement of affairs

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2021-11-27 to 2021-11-26

View Document

28/03/2228 March 2022 Change of details for Mr Matthew Thomas Pask as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Registered office address changed from 5 Ardsley Avenue Aston Sheffield South Yorkshire S26 2FX England to Unit 2B Norwood Industrial Estate Rotherham Close Killamarsh Sheffield S21 2JU on 2022-03-28

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

23/06/2123 June 2021 Compulsory strike-off action has been discontinued

View Document

22/06/2122 June 2021 Confirmation statement made on 2020-11-10 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS PASK / 16/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 16 YORK RISE SWALLOWNEST SHEFFIELD SOUTH YORKSHIRE S26 4NN UNITED KINGDOM

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS PASK / 16/06/2020

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 PREVSHO FROM 30/11/2017 TO 29/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information