MPLG (PROPERTY SERVICES) LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

22/01/2522 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

12/04/2412 April 2024 Registered office address changed from 80 80 Prestwich Hills Prestwich Manchester M25 9PY England to 80 Prestwich Hills Prestwich Manchester M25 9PY on 2024-04-12

View Document

28/03/2428 March 2024 Registered office address changed from Solmar House 2 Cross Street Salford M3 7AX to 80 80 Prestwich Hills Prestwich Manchester M25 9PY on 2024-03-28

View Document

28/03/2428 March 2024 Register inspection address has been changed from 4 Prestwich Hills Prestwich Manchester M25 9PY England to 80 Prestwich Hills Prestwich Manchester M25 9PY

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

25/03/2425 March 2024 Register(s) moved to registered inspection location 4 Prestwich Hills Prestwich Manchester M25 9PY

View Document

25/03/2425 March 2024 Register(s) moved to registered inspection location 4 Prestwich Hills Prestwich Manchester M25 9PY

View Document

25/03/2425 March 2024 Register inspection address has been changed from 80 Prestwich Hills Prestwich Manchester M25 9PY England to 4 Prestwich Hills Prestwich Manchester M25 9PY

View Document

23/03/2423 March 2024 Appointment of Miss Nina Fiona Warters as a secretary on 2024-03-22

View Document

23/03/2423 March 2024 Register inspection address has been changed to 80 Prestwich Hills Prestwich Manchester M25 9PY

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

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

View Accounts

26/01/1626 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM C/O MICHAEL PERVIZ 4 BEAULY CLOSE RAMSBOTTOM BURY LANCASHIRE BL0 9WB

View Document

17/12/1517 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/12/1417 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

18/12/1318 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/11/1223 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/11/1121 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM SOLMAR HOUSE 2 CROSS STREET SALFORD M3 7AX UNITED KINGDOM

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SORAYA GADIAN

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY SORAYA GADIAN

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY SORAYA GADIAN

View Document

24/01/1124 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

25/02/1025 February 2010 DISS REQUEST WITHDRAWN

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARRIS PERVIZ / 24/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SORAYA GADIAN / 24/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/101 February 2010 APPLICATION FOR STRIKING-OFF

View Document

24/02/0924 February 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 7/9 BLACKFRIARS RD SALFORD MANCHESTER M3 7AG

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/05/01

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/12/9829 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/12/963 December 1996 DIRECTOR RESIGNED

View Document

03/12/963 December 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

28/12/9528 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

26/11/9226 November 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

26/11/9226 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/06/9212 June 1992 NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 16/11/90; NO CHANGE OF MEMBERS

View Document

06/12/896 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

09/01/899 January 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 02/09/87; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

17/10/8617 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

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