MPT GROUP LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Administrator's progress report

View Document

07/04/257 April 2025 Notice of extension of period of Administration

View Document

13/11/2413 November 2024 Administrator's progress report

View Document

15/05/2415 May 2024 Administrator's progress report

View Document

22/04/2422 April 2024 Notice of extension of period of Administration

View Document

13/11/2313 November 2023 Administrator's progress report

View Document

24/05/2324 May 2023 Notice of deemed approval of proposals

View Document

11/05/2311 May 2023 Statement of administrator's proposal

View Document

03/05/233 May 2023 Appointment of an administrator

View Document

03/05/233 May 2023 Registered office address changed from Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE United Kingdom to Riverside House Irwell Street Manchester M3 5EN on 2023-05-03

View Document

08/12/228 December 2022 Registered office address changed from St Crispin House, St Crispin Way Haslingden Rossendale BB4 4PW to Crown House Bridgewater Close Network 65 Burnley Lancashire BB11 5TE on 2022-12-08

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-04-30

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL RODGERS

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRICKETT / 01/01/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/02/162 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

15/04/1515 April 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/04/142 April 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

12/02/1312 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW STEVEN TRICKETT / 24/01/2013

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN TRICKETT / 24/01/2013

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/02/113 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/09/1027 September 2010 03/09/10 STATEMENT OF CAPITAL GBP 8

View Document

17/09/1017 September 2010 SECRETARY APPOINTED ANDREW STEVEN TRICKETT

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED ANDREW STEVEN TRICKETT

View Document

18/03/1018 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TRICKETT

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN TRICKETT / 17/03/2010

View Document

03/02/103 February 2010 CURREXT FROM 31/01/2010 TO 30/04/2010

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES

View Document

18/11/0918 November 2009 DIRECTORS TERMINATION LOGGED

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED PAUL RODGERS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED DAVID TRICKETT

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: ST CRISPIN HOUSE, ST CRISPIN WAY HASLINGDEN LANCASHIRE BB4 4PQ

View Document

05/06/065 June 2006 REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 4TH FLOOR, ASHWORTH HOUSE MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1TT

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 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