MULTI LEVEL PROTECTION LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/08/1321 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
264-268 UPPER FOURTH STREET
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1DP
ENGLAND

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/07/1226 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/07/1110 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR APPOINTED THE HONOURABLE ROBERT WARD JACKSON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPSTICK

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY PARKINSON

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM
STATION MILLS STATION ROAD
WYKE
BRADFORD
WEST YORKSHIRE
BD12 8LA

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKINSON

View Document

07/09/107 September 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR INGLIS

View Document

22/09/0922 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GIFFORD

View Document

23/09/0823 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
24-26 ATRIUM HOUSE 574 MANCHESTER ROAD
BLACKFORD BRIDGE
BURY
LANCASHIRE
BL9 9SW

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED TREVOR JOHN INGLIS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED TIMOTHY PETER GIFFORD

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED WILLIAM CAPSTICK

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATE, SECRETARY JOHN LEONARD WADE LOGGED FORM

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
TERNION COURT
264 - 268 UPPER FOURTH STREET
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1DP

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATE, DIRECTOR ROBERT WARD JACKSON LOGGED FORM

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED JEREMY RAYMOND PARKINSON

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN WADE

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT JACKSON

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 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