MP MOBILE MECHANIX LTD

Company Documents

DateDescription
20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/03/2420 March 2024 Final Gazette dissolved following liquidation

View Document

20/12/2320 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Statement of affairs

View Document

22/03/2322 March 2023 Registered office address changed from 890 Hedon Road Hull HU9 5PL England to Unit 5 Little Reed Street Hull HU2 8JL on 2023-03-22

View Document

22/03/2322 March 2023 Resolutions

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

25/02/2225 February 2022 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANDREW SEYMOUR / 25/01/2021

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM UNIT 2 REAR OF 180 ALBERT AVENUE HULL HU3 6QA UNITED KINGDOM

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information