MPT PROJECT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
07/12/157 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
AB11 7SL

View Document

17/06/1517 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

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

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP THOMAS / 23/09/2013

View Document

23/09/1323 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

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

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / COLLEEN REID / 02/02/2012

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/10/1020 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP THOMAS / 17/09/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/01/0927 January 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/12/084 December 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM
SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE
ABERDEEN
ABERDEENSHIRE
AB11 7SL

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM
BON ACCORD HOUSE
RIVERSIDE DRIVE
ABERDEEN
AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 COMPANY NAME CHANGED
FREELANCE EURO SERVICES (MXXX) L
IMITED
CERTIFICATE ISSUED ON 07/11/07

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0413 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 05/04/04

View Document

17/09/0317 September 2003 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