MATERIAL PROCESSING GROUP LTD

Company Documents

DateDescription
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

View Document

07/02/227 February 2022 Confirmation statement made on 2021-04-02 with updates

View Document

03/02/223 February 2022 Termination of appointment of Simon Paul Walker as a director on 2021-06-06

View Document

01/02/221 February 2022 Appointment of Mr Dylan Tyson as a director on 2021-05-11

View Document

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

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

08/01/228 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Micro company accounts made up to 2020-06-30

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR LAKHBIR KOONER

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM FLAT 2 10 MARKET CORNER LEAMINGTON SPA CV31 3BH UNITED KINGDOM

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR SIMON PAUL WALKER

View Document

22/03/1922 March 2019 COMPANY NAME CHANGED BAE PARTS LIMITED CERTIFICATE ISSUED ON 22/03/19

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/176 June 2017 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