MPM ENGINEERING LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

09/09/239 September 2023 Voluntary strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

31/07/2331 July 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM 35 OXHEY AVENUE WATFORD HERTFORDSHIRE WD19 4HB

View Document

18/01/1618 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/01/1514 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/12/149 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

18/10/1318 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/06/119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK MURCHAN / 28/04/2010

View Document

28/07/1028 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: C/O RICHARD P BRAYSHER, 2 HIGH ROAD, EASTCOTE MIDDLESEX HA5 2EW

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 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