MPC PARTNERS LLP

Company Documents

DateDescription
17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
25 HARLEY STREET
LONDON
W1G 9BR

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 ANNUAL RETURN MADE UP TO 18/09/14

View Document

09/10/149 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN EDWARD PEREGRINE COOPER / 17/10/2013

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 ANNUAL RETURN MADE UP TO 18/09/13

View Document

01/10/121 October 2012 SAIL ADDRESS CHANGED FROM: 3RD FLOOR ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA UNITED KINGDOM

View Document

01/10/121 October 2012 ANNUAL RETURN MADE UP TO 18/09/12

View Document

01/10/121 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 APPOINTMENT TERMINATED, LLP MEMBER STUART YATES

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 1 ALBEMARLE STREET LONDON W1S 4HA

View Document

26/10/1126 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

26/10/1126 October 2011 ANNUAL RETURN MADE UP TO 18/09/11

View Document

26/10/1126 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR STUART WILLIAM YATES / 30/09/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

05/10/105 October 2010 ANNUAL RETURN MADE UP TO 18/09/10

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 ANNUAL RETURN MADE UP TO 18/09/09

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 ANNUAL RETURN MADE UP TO 18/09/08

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 ANNUAL RETURN MADE UP TO 06/08/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 18/07/06

View Document

10/07/0610 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0528 July 2005 ANNUAL RETURN MADE UP TO 18/07/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

27/05/0527 May 2005 NEW MEMBER APPOINTED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 7 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4YH

View Document

06/08/046 August 2004 ANNUAL RETURN MADE UP TO 18/07/04

View Document

18/03/0418 March 2004 COMPANY NAME CHANGED MACLEOD PHILLIPS & CO LLP20040318

View Document

18/07/0318 July 2003 INCORPORATION DOCUMENT CERTIFICATE OF 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