MPD OFFSET LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
17/03/2517 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
07/03/257 March 2025 | Statement of affairs |
07/03/257 March 2025 | Appointment of a voluntary liquidator |
07/03/257 March 2025 | Registered office address changed from Unit 5 Rivergate Rivermead Drive Westlea Swindon. SN5 7ET to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-03-07 |
07/03/257 March 2025 | Resolutions |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
02/10/242 October 2024 | Confirmation statement made on 2024-09-13 with updates |
26/09/2426 September 2024 | Cessation of Rocco Scisci as a person with significant control on 2024-09-16 |
26/09/2426 September 2024 | Notification of Simon Evers as a person with significant control on 2024-09-16 |
26/09/2426 September 2024 | Appointment of Mr Simon David Evers as a director on 2024-09-16 |
26/09/2426 September 2024 | Cessation of Adam Jan Szczerkowski as a person with significant control on 2024-09-16 |
19/12/2319 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/12/171 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 018654490004 |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
22/08/1722 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
13/05/1613 May 2016 | ADOPT ARTICLES 01/04/2016 |
01/04/161 April 2016 | 30/03/16 STATEMENT OF CAPITAL GBP 120 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | 29/03/16 STATEMENT OF CAPITAL GBP 100 |
22/03/1622 March 2016 | 12/02/16 STATEMENT OF CAPITAL GBP 10 |
22/03/1622 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
22/03/1622 March 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
23/02/1623 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 018654490003 |
22/02/1622 February 2016 | APPOINTMENT TERMINATED, SECRETARY SARAH SEELEY |
22/02/1622 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEELEY |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/09/1529 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR PAUL HOPKINSON / 18/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | DIRECTOR APPOINTED MR VICTOR PAUL HOPKINSON |
03/10/113 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
16/12/1016 December 2010 | VARYING SHARE RIGHTS AND NAMES |
16/12/1016 December 2010 | ADOPT ARTICLES 01/12/2010 |
03/12/103 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/09/1030 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAN SZCZERKOWSKI / 28/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN SEELEY / 28/05/2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROCCO SCISCI / 28/05/2010 |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE SEELEY / 27/05/2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/10/0916 October 2009 | Annual return made up to 13 September 2009 with full list of shareholders |
02/05/092 May 2009 | APPOINTMENT TERMINATED DIRECTOR ROGER ALLEN |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROCCO SCISCI / 01/06/2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/09/0424 September 2004 | RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | NC INC ALREADY ADJUSTED 01/04/03 |
12/11/0312 November 2003 | NC INC ALREADY ADJUSTED 01/04/03 |
12/11/0312 November 2003 | NEW DIRECTOR APPOINTED |
11/11/0311 November 2003 | RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
20/01/0320 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | NC INC ALREADY ADJUSTED 03/04/00 |
23/07/0223 July 2002 | NC INC ALREADY ADJUSTED 03/04/00 |
04/01/024 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
19/10/0019 October 2000 | RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS |
28/09/0028 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
26/10/9926 October 1999 | RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS |
07/10/997 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
26/07/9926 July 1999 | NEW DIRECTOR APPOINTED |
26/07/9926 July 1999 | NEW DIRECTOR APPOINTED |
30/12/9830 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
06/10/986 October 1998 | RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS |
04/03/984 March 1998 | RE-AGREEMENT 12/02/96 |
04/03/984 March 1998 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
04/03/984 March 1998 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/02/96 |
25/02/9825 February 1998 | DIRECTOR RESIGNED |
03/02/983 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
12/11/9712 November 1997 | RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS |
19/01/9719 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
19/10/9619 October 1996 | RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS |
20/10/9520 October 1995 | RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS |
07/08/957 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
12/12/9412 December 1994 | DIRECTOR'S PARTICULARS CHANGED |
12/12/9412 December 1994 | RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS |
15/11/9415 November 1994 | SECRETARY'S PARTICULARS CHANGED |
15/11/9415 November 1994 | NEW DIRECTOR APPOINTED |
16/09/9416 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
26/04/9426 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/10/9319 October 1993 | RETURN MADE UP TO 13/09/93; CHANGE OF MEMBERS |
19/10/9319 October 1993 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
19/10/9319 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
29/07/9329 July 1993 | REGISTERED OFFICE CHANGED ON 29/07/93 FROM: UNIT 20 BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH SWINDON SN6 7NA |
29/09/9229 September 1992 | RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS |
20/08/9220 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
17/10/9117 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/10/9117 October 1991 | RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS |
12/07/9112 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
22/05/9122 May 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/10/9015 October 1990 | RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS |
15/10/9015 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
25/09/9025 September 1990 | £ IC 100/80 26/07/90 £ SR 20@1=20 |
03/08/903 August 1990 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/08/903 August 1990 | DIRECTOR RESIGNED |
03/08/903 August 1990 | DIRECTOR RESIGNED |
03/08/903 August 1990 | NEW SECRETARY APPOINTED |
03/08/903 August 1990 | DIRECTOR RESIGNED |
03/08/903 August 1990 | DIRECTOR RESIGNED |
18/10/8918 October 1989 | RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS |
18/10/8918 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
25/04/8925 April 1989 | REGISTERED OFFICE CHANGED ON 25/04/89 FROM: CHANSITOR HOUSE 38 CHANCERY LANE LONDON WC2A 1EL |
29/12/8829 December 1988 | DIRECTOR'S PARTICULARS CHANGED |
09/08/889 August 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88 |
09/08/889 August 1988 | RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS |
28/09/8728 September 1987 | RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS |
28/09/8728 September 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 |
25/09/8725 September 1987 | PARTICULARS OF MORTGAGE/CHARGE |
23/09/8623 September 1986 | RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS |
23/09/8623 September 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
04/04/854 April 1985 | MEMORANDUM OF ASSOCIATION |
16/01/8516 January 1985 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/85 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MPD OFFSET LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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