MPA TRADING LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Final Gazette dissolved following liquidation |
16/07/2516 July 2025 New | Final Gazette dissolved following liquidation |
16/04/2516 April 2025 | Return of final meeting in a members' voluntary winding up |
01/10/241 October 2024 | Appointment of a voluntary liquidator |
24/09/2424 September 2024 | Declaration of solvency |
24/09/2424 September 2024 | Registered office address changed from Henleaze House 13 Harbury Road Bristol Avon BS9 4PN to Centenary House Rydon Lane Peninsula Park Exeter EX2 7XE on 2024-09-24 |
24/09/2424 September 2024 | Resolutions |
27/08/2427 August 2024 | Satisfaction of charge 087417110001 in full |
05/12/235 December 2023 | Confirmation statement made on 2023-10-21 with updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-03-31 |
22/02/2322 February 2023 | Notification of Paul Spooner as a person with significant control on 2023-02-14 |
22/02/2322 February 2023 | Cessation of Miles Alistair John Joyce as a person with significant control on 2023-02-14 |
16/02/2316 February 2023 | Termination of appointment of Miles Alistair John Joyce as a director on 2023-02-14 |
16/02/2316 February 2023 | Appointment of Mrs Amy Elizabeth Nicholls as a director on 2023-02-14 |
09/12/229 December 2022 | Appointment of Mr Miles Alistair John Joyce as a director on 2022-12-08 |
09/12/229 December 2022 | Termination of appointment of Katherine Juliet Joyce as a director on 2022-12-08 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
18/10/1718 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES JOYCE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
06/08/156 August 2015 | CURREXT FROM 31/10/2015 TO 31/03/2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/01/1521 January 2015 | Annual return made up to 21 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1321 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MPA TRADING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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