MPAC ITCM LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/06/2524 June 2025 Director's details changed for William Christopher Wilkins on 2025-06-24

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

12/05/2312 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/07/2129 July 2021 Director's details changed for William Christopher Wilkins on 2021-07-26

View Document

29/07/2129 July 2021 Secretary's details changed for Duncan Edward Tyler on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mpac Group Plc as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mpac Corporate Services Limited on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 13 Westwood Way Westwood Business Park Coventry CV4 8HS England to Station Estate Station Road Tadcaster North Yorkshire LS24 9SG on 2021-07-26

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/09/144 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 16/05/14 NO CHANGES

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY AMELIA CARTY

View Document

14/05/1414 May 2014 SECRETARY APPOINTED SARA PHILIPA CANNON

View Document

13/11/1313 November 2013 SECRETARY APPOINTED AMELIA MARIE CARTY

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW PENNYCUICK

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 16/05/13 NO CHANGES

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 16/05/12 NO CHANGES

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLINS CORPORATE SERVICES LIMITED / 15/05/2010

View Document

09/04/109 April 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM
11 TANNERS DRIVE
BLAKELANDS
MILTON KEYNES
MK14 5LU

View Document

10/06/0910 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/01/078 January 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/12/0629 December 2006 COMPANY NAME CHANGED
SANDIACRE ROSE FORGROVE LIMITED
CERTIFICATE ISSUED ON 29/12/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/05/0410 May 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

26/08/0326 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information