MPP PROJECTS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

23/05/2423 May 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Previous accounting period extended from 2023-08-30 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

05/09/235 September 2023 Change of details for Mrs Pauline Maria Staples as a person with significant control on 2023-03-03

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-08-30

View Document

20/06/2320 June 2023 Change of details for Mrs Pauline Maria Staples as a person with significant control on 2023-06-13

View Document

20/06/2320 June 2023 Director's details changed for Mrs Pauline Maria Staples on 2023-06-13

View Document

15/06/2315 June 2023 Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Stokoe Rodger Llp St Matthews House Haugh Lane Hexham Northumberland NE46 3PU on 2023-06-15

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

10/03/2310 March 2023 Termination of appointment of Michael James Brown as a director on 2023-03-03

View Document

10/03/2310 March 2023 Cessation of Michael James Brown as a person with significant control on 2023-03-03

View Document

09/11/229 November 2022 Change of details for Mr Michael James Brown as a person with significant control on 2022-11-02

View Document

09/11/229 November 2022 Director's details changed for Mr Michael James Brown on 2022-11-02

View Document

09/11/229 November 2022 Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

28/09/2228 September 2022 Change of details for Mrs Pauline Maria Staples as a person with significant control on 2022-06-05

View Document

28/09/2228 September 2022 Cessation of Peter Staples as a person with significant control on 2022-06-05

View Document

28/09/2228 September 2022 Termination of appointment of Peter Staples as a director on 2022-06-05

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115274950001

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 17/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BROWN / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 21 ELVASTON ROAD HEXHAM NORTHUMBERLAND NE46 2HA UNITED KINGDOM

View Document

20/08/1820 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information