MPC ISP SERVICES LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

09/03/119 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/03/1025 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHARLES WILLMOTT / 01/01/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DEREK CHARLES WILLMOTT / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED MR BARRY JOHN WILLMOTT

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM
41-43 RICHARDSON ROAD
STOCKTON ON TEES
CLEVELAND
TS18 3LH

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN WILLMOTT

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

29/12/0729 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

18/02/0318 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

30/03/0130 March 2001 COMPANY NAME CHANGED
MPC ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 30/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM:
229 NETHER STREET
LONDON
N3 1NT

View Document

02/02/992 February 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/02/992 February 1999 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