MFP TECHNOLOGY SERVICES (UK) LTD

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

03/09/243 September 2024 Termination of appointment of Wayne Michael Walsh as a secretary on 2021-12-30

View Document

03/09/243 September 2024 Appointment of Mr Alex Walsh as a secretary on 2021-12-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

09/05/229 May 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

05/08/215 August 2021 Accounts for a small company made up to 2020-12-31

View Document

01/03/191 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024534760002

View Document

13/02/1913 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024534760001

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

09/08/169 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY KEITH ROBINSON

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR WAYNE MICHAEL WALSH

View Document

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM C/O SHERRARDS SOLICITORS, LLP 7 SWALLOW PLACE LONDON W1B 2AG

View Document

23/04/1523 April 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O KEITH M. ROBINSON SHERRARD'S SOLICITORS LLP 47 MARYLEBONE LANE LONDON W1U 2NT ENGLAND

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM C/O KEITH M. ROBINSON SHERRARDS SOLICITORS LLP 47 MARYLEBONE LANE LONDON W1U 2NT

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 12TH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF

View Document

28/02/1128 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0931 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NICKEL / 30/12/2009

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR FRASER BERRILL

View Document

21/11/0821 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED STEPHEN NICKEL

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/2008 FROM CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2EX

View Document

13/05/0813 May 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/01/077 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: DIANA HOUSE 33-34 CHISWELL STREET LONDON EC1Y 4SE

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/06/951 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9521 April 1995 £ NC 1000/100000 01/03

View Document

21/04/9521 April 1995 NC INC ALREADY ADJUSTED 01/03/95

View Document

03/01/953 January 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/94

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED KING COMPUTERS (UK) LIMITED CERTIFICATE ISSUED ON 01/04/94

View Document

09/02/949 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

31/03/9231 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED

View Document

24/03/9224 March 1992 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

24/02/9224 February 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

21/06/9021 June 1990 NEW DIRECTOR APPOINTED

View Document

15/06/9015 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

04/05/904 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9020 April 1990 COMPANY NAME CHANGED PLANJOINT LIMITED CERTIFICATE ISSUED ON 23/04/90

View Document

27/03/9027 March 1990 ALTER MEM AND ARTS 03/01/90

View Document

27/02/9027 February 1990 REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/02/9027 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 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