MPP LETTINGS AND MANAGEMENT LTD

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 APPLICATION FOR STRIKING-OFF

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063960460001

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM HENDFORD MANOR, HENDFORD YEOVIL SOMERSET BA20 1UN

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MISS ANITA SHARON LIGHT

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, SECRETARY PAUL BELSON

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA BASSETT

View Document

02/01/182 January 2018 CESSATION OF LINDA ANN BASSETT AS A PSC

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWEMOVE (YEOVIL) LIMITED

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR PAUL DOUGLAS GAMMAGE

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN BASSETT / 01/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/156 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY PETER KING

View Document

06/06/146 June 2014 SECRETARY APPOINTED PAUL BELSON

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DAVID KING / 11/10/2010

View Document

04/11/104 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN BASSETT / 11/10/2010

View Document

30/10/0930 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN BASSETT / 10/10/2009

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/07/0914 July 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA BASSETT / 10/10/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER KING / 01/01/2008

View Document

11/10/0711 October 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