M&P AUTOS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

15/04/1115 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PEARSON / 03/04/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLIOTT PEARSON / 03/04/2010

View Document

05/10/105 October 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED JULZE PEARSON

View Document

24/04/0924 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEARSON / 01/01/2009

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE PEARSON / 01/01/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM
24 CANNON TERRACE
WISBECH
CAMBRIDGESHIRE
PE13 2QW

View Document

02/05/072 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information