MPR TRADING SOLUTIONS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 Final Gazette dissolved following liquidation

View Document

08/04/198 April 2019 ORDER OF COURT TO WIND UP

View Document

24/02/1824 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDGARAS GRICIUS / 14/02/2018

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RITCHIE

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM 9 HOLBECK WALK THORNABY STOCKTON-ON-TEES TS17 9RB ENGLAND

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR EDGARAS GRICIUS

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

25/07/1425 July 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

25/07/1325 July 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM SUITE 16 SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH ENGLAND

View Document

06/01/126 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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