MPA RECRUITMENT LTD

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

15/01/2515 January 2025 Accounts for a medium company made up to 2024-02-29

View Document

08/01/258 January 2025 Termination of appointment of Paul Mcque as a director on 2024-07-11

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

20/12/2320 December 2023 Accounts for a medium company made up to 2023-02-28

View Document

27/03/2327 March 2023 Cessation of Conall Patrick Anderson as a person with significant control on 2020-03-09

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

27/03/2327 March 2023 Cessation of Rory Anderson as a person with significant control on 2020-03-09

View Document

02/12/222 December 2022 Accounts for a medium company made up to 2022-02-28

View Document

02/03/222 March 2022 Accounts for a medium company made up to 2021-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED RORY ANDERSON

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY ANDERSON

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED CONALL ANDERSON

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONALL ANDERSON

View Document

16/03/2016 March 2020 CESSATION OF PATRICK ANDERSON AS A PSC

View Document

16/03/2016 March 2020 CESSATION OF MARY PAT O'KANE AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLANDER INTERNATIONAL LTD

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0402460002

View Document

13/03/2013 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0402460001

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0402460001

View Document

05/12/195 December 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR PAUL MCQUE

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK ANDERSON

View Document

30/03/1830 March 2018 SECRETARY APPOINTED MR NICHOLAS MCCONVILLE

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

06/12/166 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE RODDY

View Document

18/03/1618 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

23/03/1523 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE RODDY / 20/02/2011

View Document

10/05/1110 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PATRICK ANDERSON / 20/02/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY PAT O'KANE / 20/02/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK ANDERSON / 20/02/2011

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM STRAND HOUSE 20 STRAND ROAD DERRY BT48 7AB

View Document

21/04/1021 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/05/091 May 2009 20/02/09 ANNUAL RETURN SHUTTLE

View Document

27/01/0927 January 2009 CHANGE OF DIRS/SEC

View Document

21/01/0921 January 2009 28/02/08 ANNUAL ACCTS

View Document

11/12/0811 December 2008 20/02/07 ANNUAL RETURN SHUTTLE

View Document

09/12/089 December 2008 20/02/08 ANNUAL RETURN SHUTTLE

View Document

18/01/0818 January 2008 28/02/07 ANNUAL ACCTS

View Document

11/01/0711 January 2007 28/02/06 ANNUAL ACCTS

View Document

10/04/0610 April 2006 20/02/06 ANNUAL RETURN SHUTTLE

View Document

14/03/0614 March 2006 28/02/05 ANNUAL ACCTS

View Document

13/04/0513 April 2005 20/02/05 ANNUAL RETURN SHUTTLE

View Document

31/01/0531 January 2005 CHANGE IN SIT REG ADD

View Document

18/01/0518 January 2005 29/02/04 ANNUAL ACCTS

View Document

21/06/0421 June 2004 20/02/04 ANNUAL RETURN SHUTTLE

View Document

16/01/0416 January 2004 28/02/03 ANNUAL ACCTS

View Document

15/05/0315 May 2003 20/02/03 ANNUAL RETURN SHUTTLE

View Document

03/12/023 December 2002 28/02/02 ANNUAL ACCTS

View Document

15/04/0215 April 2002 CHANGE OF DIRS/SEC

View Document

15/04/0215 April 2002 20/02/02 ANNUAL RETURN SHUTTLE

View Document

27/02/0127 February 2001 CHANGE OF DIRS/SEC

View Document

20/02/0120 February 2001 PARS RE DIRS/SIT REG OFF

View Document

20/02/0120 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0120 February 2001 DECLN COMPLNCE REG NEW CO

View Document

20/02/0120 February 2001 ARTICLES

View Document

20/02/0120 February 2001 MEMORANDUM

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