M P K STEELWORK AND CLADDING LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/07/2310 July 2023 Liquidators' statement of receipts and payments to 2023-05-16

View Document

07/06/197 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/05/2019:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 14 MARSH GREEN ROAD NORTH MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8NY

View Document

06/06/186 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/06/186 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/186 June 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / M P K (HOLDEINGS) LIMITED / 06/04/2016

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILLIP MCGUINNESS / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILLIP MCGUINNESS / 28/03/2017

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 079994130002

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PHILLIP MCGUINNESS / 21/03/2012

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079994130001

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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