MPC TREASURY SOLUTIONS LTD

Company Documents

DateDescription
25/07/1725 July 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/05/179 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/172 May 2017 APPLICATION FOR STRIKING-OFF

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CAULFIELD

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CAULFIELD

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE CAULFIELD

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLIVE CAULFIELD / 08/09/2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM
DRAKE HOUSE GADBROOK WAY
GADBROOK PARK
NORTHWICH
CHESHIRE
CW9 7RA

View Document

19/10/1519 October 2015 ALTER ARTICLES 04/09/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ROBERT GARNER THOMPSON

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR ANTONY JOHN MORAN

View Document

25/09/1525 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR APPOINTED MR JOHN CLIVE CAULFIELD

View Document

30/04/1530 April 2015 28/04/15 STATEMENT OF CAPITAL GBP 100

View Document

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 SAIL ADDRESS CHANGED FROM:
C/O MPC TREASURY SOLUTIONS LTD
GILBERT HOUSE 1 HAIG ROAD
PARKGATE INDUSTRIAL ESTATE
KNUTSFORD
CHESHIRE
WA16 8DX
ENGLAND

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/12/1220 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CLIVE CAULFIELD

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CAULFIELD

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MRS MICHELLE LOUISE CAULFIELD

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS MICHELLE LOUISE CAULFIELD

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SAIL ADDRESS CREATED

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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