MPA TRADING LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/07/2516 July 2025 NewFinal Gazette dissolved following liquidation

View Document

16/04/2516 April 2025 Return of final meeting in a members' voluntary winding up

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Declaration of solvency

View Document

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

View Document

24/09/2424 September 2024 Resolutions

View Document

27/08/2427 August 2024 Satisfaction of charge 087417110001 in full

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-21 with updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Notification of Paul Spooner as a person with significant control on 2023-02-14

View Document

22/02/2322 February 2023 Cessation of Miles Alistair John Joyce as a person with significant control on 2023-02-14

View Document

16/02/2316 February 2023 Termination of appointment of Miles Alistair John Joyce as a director on 2023-02-14

View Document

16/02/2316 February 2023 Appointment of Mrs Amy Elizabeth Nicholls as a director on 2023-02-14

View Document

09/12/229 December 2022 Appointment of Mr Miles Alistair John Joyce as a director on 2022-12-08

View Document

09/12/229 December 2022 Termination of appointment of Katherine Juliet Joyce as a director on 2022-12-08

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES JOYCE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/01/1521 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information