M.P.L. ENGINEERING LTD

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1426 September 2014 APPLICATION FOR STRIKING-OFF

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/07/1323 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILFORD

View Document

20/01/1220 January 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

24/10/1124 October 2011 SECTION 519

View Document

18/07/1118 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

12/07/1112 July 2011 SAIL ADDRESS CREATED

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

24/02/1124 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1124 February 2011 ARTICLES OF ASSOCIATION

View Document

10/02/1110 February 2011 Annual return made up to 29 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GEOFFERY MILFORD / 29/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WAYNE DOWNTON / 29/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 29/06/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DESMOND WHITEHOUSE / 29/06/2010

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR DAVID MILLS

View Document

01/07/091 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: MOORLANDS LANE SALTASH CORNWALL PL12 4HJ

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0622 December 2006 � IC 50246/246 12/12/06 � SR 50000@1=50000

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/02/0616 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED M.P.L. GROUP LTD. CERTIFICATE ISSUED ON 22/05/00; RESOLUTION PASSED ON 15/05/00

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: MELVERNE WEST HILL WADEBRIDGE CORNWALL PL27 7EJ

View Document

29/06/9929 June 1999 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