MRPC LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1910 April 2019 APPLICATION FOR STRIKING-OFF

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 6 COMPASS HOUSE SMUGGLERS WAY LONDON SW18 1DB ENGLAND

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 11 JAGGARD WAY LONDON SW12 8SG

View Document

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

View Accounts

14/01/1614 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR

View Document

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

View Accounts

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

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

View Accounts

17/01/1417 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER RANFT

View Document

31/01/1331 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/11/1220 November 2012 DIRECTOR APPOINTED MR JAMES THOMAS RANFT

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED PETER RITCHIE RANFT

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RANFT

View Document

21/03/1221 March 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 98 ASLETT STREET WANDSWORTH LONDON SW18 2BQ ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

04/01/114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information