MATERIAL HANDLING PROCUREMENT GROUP LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
03/04/243 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
21/03/2421 March 2024 | Registered office address changed from 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL United Kingdom to 4 West Craibstone Street Bon Accord Square Aberdeen AB116YL on 2024-03-21 |
20/03/2320 March 2023 | Change of details for Mr Michael Alexander Murray as a person with significant control on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Mr Michael Murray on 2023-03-20 |
20/03/2320 March 2023 | Director's details changed for Mr Michael Murray on 2023-03-20 |
20/03/2320 March 2023 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 4 West Craibstone Street Bon-Accord Square Aberdeen AB11 6YL on 2023-03-20 |
20/03/2320 March 2023 | Change of details for Mr Michael Murray as a person with significant control on 2023-03-20 |
14/03/2314 March 2023 | Incorporation |
More Company Information
Recently Viewed
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