MP REVERSIONS (NO.112) LIMITED

Company Documents

DateDescription
23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1916 April 2019 APPLICATION FOR STRIKING-OFF

View Document

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

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/04/1628 April 2016 Annual return made up to 23 April 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

05/05/155 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Document

21/05/1421 May 2014 Annual return made up to 23 April 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 23 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

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

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR DAVID CHARLES ANNETTS

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

View Document

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

View Document

18/01/1218 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

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

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/1021 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

01/07/091 July 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

23/04/0923 April 2009 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