MPM FIXING LIMITED

Company Documents

DateDescription
09/02/159 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/02/143 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL VINCENT MCCABE / 01/10/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED PAUL MCCABE INSTALLATIONS LIMITED
CERTIFICATE ISSUED ON 19/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
24 MARIAN DRIVE
RAINHILL
PRESCOT
MERSEYSIDE L35 0NB

View Document

21/11/0721 November 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 05/04/08

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM:
24 MARIAN DRIVE, RAINHILL
PRESCOT
MERSEYSIDE
L35 0NB

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED
PAUL MACCABE INSTALLATIONS LIMIT
ED
CERTIFICATE ISSUED ON 13/02/07

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

02/02/072 February 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