MATERIAL PROCESSING GROUP LTD
Company Documents
Date | Description |
---|---|
23/04/2223 April 2022 | Registered office address changed from Materials Processing Group Park Hall Road Charnock Richard Chorley PR7 5LP England to 60 Unit F Sherborne Street Manchester M8 8LR on 2022-04-23 |
07/02/227 February 2022 | Confirmation statement made on 2021-04-02 with updates |
03/02/223 February 2022 | Termination of appointment of Simon Paul Walker as a director on 2021-06-06 |
01/02/221 February 2022 | Appointment of Mr Dylan Tyson as a director on 2021-05-11 |
31/01/2231 January 2022 | Registered office address changed from The Former Pump House Station Road Wath-upon-Dearne Rotherham S63 7DQ England to Materials Processing Group Park Hall Road Charnock Richard Chorley PR7 5LP on 2022-01-31 |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
08/01/228 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Micro company accounts made up to 2020-06-30 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
09/12/209 December 2020 | DISS40 (DISS40(SOAD)) |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/10/2027 October 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LAKHBIR KOONER |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM FLAT 2 10 MARKET CORNER LEAMINGTON SPA CV31 3BH UNITED KINGDOM |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
22/03/1922 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/03/1922 March 2019 | DIRECTOR APPOINTED MR SIMON PAUL WALKER |
22/03/1922 March 2019 | COMPANY NAME CHANGED BAE PARTS LIMITED CERTIFICATE ISSUED ON 22/03/19 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/176 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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