MPG POWER LIMITED

Company Documents

DateDescription
29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY MELISSA GHENT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
39 MILL ROAD
WATERLOOVILLE
HAMPSHIRE
PO7 7DH
ENGLAND

View Document

30/09/1430 September 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR MELISSA GHENT

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
10 LANDPORT TERRACE
PORTSMOUTH
HAMPSHIRE
PO1 2RG

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR PHILLIP ASHLEY GHENT

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/08/131 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GHENT

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE GHENT / 27/01/2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ASHLEY GHENT / 27/01/2011

View Document

02/08/112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA JANE GHENT / 27/01/2011

View Document

02/08/112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM
71 THE HUNDRED
ROMSEY
HAMPSHIRE
SO51 8BZ

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ASHLEY GHENT / 01/10/2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA JANE GHENT / 01/10/2009

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MELISSA JANE GHENT / 01/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MELISSA DALTON / 17/07/2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

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