MPA (2009) LIMITED

Company Documents

DateDescription
07/12/107 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/09/107 September 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR

View Document

05/05/105 May 2010 DECLARATION OF SOLVENCY

View Document

05/05/105 May 2010 SPECIAL RESOLUTION TO WIND UP

View Document

05/05/105 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/01/108 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/03/0927 March 2009 COMPANY NAME CHANGED MPA ENGINEERING AND CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

13/03/0913 March 2009 CURREXT FROM 30/11/2008 TO 30/04/2009

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 113A BOVILL ROAD FOREST HILL LONDON SE23 1EL

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN PARRETT

View Document

13/11/0813 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/09/073 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/08/0630 August 2006 COMPANY NAME CHANGED DAMP DIAGNOSIS CONSULTANCY LIMIT ED CERTIFICATE ISSUED ON 30/08/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 62 BERESFORD STREET WOOLWICH LONDON SE18 6BG

View Document

13/11/0013 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0013 November 2000 Incorporation

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