MPT SERVICES LIMITED

Company Documents

DateDescription
20/02/1520 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 APPLICATION FOR STRIKING-OFF

View Document

03/10/143 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

27/02/1427 February 2014 Annual return made up to 15 August 2013 with full list of shareholders

View Document

13/12/1313 December 2013 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

27/09/1227 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER TOLAN / 01/11/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOLAN / 25/09/2008

View Document

18/08/0918 August 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA TOLAN / 25/09/2008

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 22 RUBISLAW TERRACE ABERDEEN AB10 1XE

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/09/0129 September 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

08/06/998 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/998 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 471 NORTH DEESIDE ROAD CULTS ABERDEEN AB15 9TJ

View Document

14/09/9814 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

15/08/9715 August 1997 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