MP REVERSIONS (NO. 104) LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 Application to strike the company off the register

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 THAT, IN ACCORDANCE WITH SECTION 618 OF THE COMPANIES ACT 2006,/SHARES SUBDIVIDED 16/08/2019

View Document

18/11/1918 November 2019 SUB-DIVISION 16/08/19

View Document

19/09/1919 September 2019 SUB-DIVISION 16/08/19

View Document

04/09/194 September 2019 RE-SUB DIV 16/08/2019

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR GLYN MALCOLM MILES

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW REYNOLDS / 09/11/2018

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/05/1620 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

13/06/1213 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEREMY TILLY / 26/01/2012

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY JANET JONES

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MARK ANDREW REYNOLDS

View Document

30/01/1230 January 2012 CORPORATE SECRETARY APPOINTED THE WHITTINGTON PARTNERSHIP LLP

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WILLIAM DONALDSON / 26/01/2012

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR GLYN MILES

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

13/07/1113 July 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/07/091 July 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DONALDSON / 01/03/2009

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED ANDREW JEREMY TILLY

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED GRAHAM WILLIAM DONALDSON

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0812 May 2008 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