MPV GROUP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from C/O E W Cartons Limited Unit 5. Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU England to Unit 5 C/O Mpv Packaging Limited Metcalf Drive, Altham Industrial Estate Accrington Lancs BB5 5TU on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

20/08/2420 August 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

14/04/2414 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

11/03/1911 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HENRY CLIFTON / 29/03/2018

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM UNIT 4, ARMSTRONG POINT SWAN LANE HINDLEY GREEN WIGAN LANCASHIRE WN2 4HD UNITED KINGDOM

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094593310001

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 PREVSHO FROM 28/02/2016 TO 30/06/2015

View Document

01/05/151 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/151 May 2015 05/03/15 STATEMENT OF CAPITAL GBP 60

View Document

26/02/1526 February 2015 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