MPD OFFSET LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/03/2517 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/03/257 March 2025 Statement of affairs

View Document

07/03/257 March 2025 Appointment of a voluntary liquidator

View Document

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

View Document

07/03/257 March 2025 Resolutions

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-13 with updates

View Document

26/09/2426 September 2024 Cessation of Rocco Scisci as a person with significant control on 2024-09-16

View Document

26/09/2426 September 2024 Notification of Simon Evers as a person with significant control on 2024-09-16

View Document

26/09/2426 September 2024 Appointment of Mr Simon David Evers as a director on 2024-09-16

View Document

26/09/2426 September 2024 Cessation of Adam Jan Szczerkowski as a person with significant control on 2024-09-16

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 018654490004

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 ADOPT ARTICLES 01/04/2016

View Document

01/04/161 April 2016 30/03/16 STATEMENT OF CAPITAL GBP 120

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 29/03/16 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1622 March 2016 12/02/16 STATEMENT OF CAPITAL GBP 10

View Document

22/03/1622 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1622 March 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018654490003

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, SECRETARY SARAH SEELEY

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SEELEY

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR PAUL HOPKINSON / 18/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR VICTOR PAUL HOPKINSON

View Document

03/10/113 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1016 December 2010 ADOPT ARTICLES 01/12/2010

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAN SZCZERKOWSKI / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN SEELEY / 28/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROCCO SCISCI / 28/05/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH JANE SEELEY / 27/05/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/10/0916 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR ROGER ALLEN

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROCCO SCISCI / 01/06/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

12/11/0312 November 2003 NC INC ALREADY ADJUSTED 01/04/03

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 NC INC ALREADY ADJUSTED 03/04/00

View Document

23/07/0223 July 2002 NC INC ALREADY ADJUSTED 03/04/00

View Document

04/01/024 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

26/07/9926 July 1999 NEW DIRECTOR APPOINTED

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 RE-AGREEMENT 12/02/96

View Document

04/03/984 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/03/984 March 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 12/02/96

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 RETURN MADE UP TO 13/09/93; CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: UNIT 20 BLACKWORTH INDUSTRIAL ESTATE HIGHWORTH SWINDON SN6 7NA

View Document

29/09/9229 September 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 £ IC 100/80 26/07/90 £ SR 20@1=20

View Document

03/08/903 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 NEW SECRETARY APPOINTED

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 13/09/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/04/8925 April 1989 REGISTERED OFFICE CHANGED ON 25/04/89 FROM: CHANSITOR HOUSE 38 CHANCERY LANE LONDON WC2A 1EL

View Document

29/12/8829 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/889 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/09/8725 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

23/09/8623 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

04/04/854 April 1985 MEMORANDUM OF ASSOCIATION

View Document

16/01/8516 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/85

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