MPI INTERNATIONAL LIMITED

Company Documents

DateDescription
25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SCOTHORN / 01/06/2014

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE SCOTHORN / 01/06/2014

View Document

25/03/1525 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SCOTHORN / 01/06/2014

View Document

26/09/1426 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
33 WOODHOLM ROAD
ECCLESALL
SHEFFIELD
SOUTH YORKSHIRE
S11 9HS

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SCOTHORN / 13/03/2013

View Document

19/03/1319 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SCOTHORN / 13/03/2013

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL TODD

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 2 ROWLEY BANK COTTAGE, TOFT ROAD KNUTSFORD CHESHIRE WA16 8QJ

View Document

01/06/121 June 2012 SECRETARY APPOINTED MRS ELAINE SCOTHORN

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN HAYHURST

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYHURST

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN DAVIS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL TODD / 20/03/2008

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR MANDY DAVIS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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