MPC RESOURCING LTD

Company Documents

DateDescription
30/09/2430 September 2024 Resolutions

View Document

27/09/2427 September 2024 Registered office address changed from 189 Craigielea Road Renfrew Renfrewshire PA4 8EW United Kingdom to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on 2024-09-27

View Document

03/09/243 September 2024 Termination of appointment of Mark John Higgins as a director on 2024-08-14

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

02/08/232 August 2023 Director's details changed for Mr Mark John Higgins on 2023-08-02

View Document

23/03/2323 March 2023 Amended total exemption full accounts made up to 2023-01-31

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

10/02/2210 February 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/12/2120 December 2021 Director's details changed for Mr Mark Patrick Crilly on 2021-12-14

View Document

19/03/2119 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK PATRICK CRILLY / 09/01/2020

View Document

08/03/218 March 2021 29/01/21 STATEMENT OF CAPITAL GBP 123

View Document

08/03/218 March 2021 28/01/21 STATEMENT OF CAPITAL GBP 102

View Document

08/03/218 March 2021 28/01/21 STATEMENT OF CAPITAL GBP 101

View Document

08/03/218 March 2021 28/01/21 STATEMENT OF CAPITAL GBP 103

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

04/02/214 February 2021 PREVSHO FROM 31/03/2021 TO 31/01/2021

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR MARK JOHN HIGGINS

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CRILLY / 04/02/2021

View Document

04/02/214 February 2021 CESSATION OF PHILLIPPA JANE JOHNSTON AS A PSC

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG JOHNSTON

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR MARK CRILLY

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 28 ASHGROVE STREET AYR SOUTH AYRSHIRE KA7 3AQ SCOTLAND

View Document

22/06/2022 June 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

09/01/209 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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