MPG INNOVO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2418 July 2024 Order of court to wind up

View Document

20/03/2420 March 2024 Registered office address changed from 111 Mount Pleasant Liverpool L3 5TF England to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-03-20

View Document

14/08/2314 August 2023 Certificate of change of name

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

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

View Accounts

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

03/03/203 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/07/1912 July 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

24/02/1824 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095762930001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RINGWOOD

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

30/01/1730 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095762930001

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR IAN JAMES RINGWOOD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/05/1628 May 2016 COMPANY NAME CHANGED MC INVESTMENT PROPERTIES LTD. CERTIFICATE ISSUED ON 28/05/16

View Document

13/05/1613 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 107 MOUNT PLEASANT LIVERPOOL L3 5TB UNITED KINGDOM

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information