MP WEB LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

24/04/2224 April 2022 Confirmation statement made on 2021-07-06 with no updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 Registered office address changed from 2020 Fluid Power Building 5 Whitacre Road Nuneaton CV11 6BP England to Office 4 C/O Apmg Services the Springboard Centre - Mantle Lane Coalville LE67 3DW on 2022-01-04

View Document

04/01/224 January 2022 Cessation of Judith Elaine Mcgreevy as a person with significant control on 2021-12-31

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 2020 FLUID POWER BUILDING 2 WHITACRE ROAD NUNEATON CV11 6BP ENGLAND

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM 2020 FLUID POWER BUILDING 5 WHITACRE ROAD NUNEATON CV11 6BP ENGLAND

View Document

01/11/201 November 2020 REGISTERED OFFICE CHANGED ON 01/11/2020 FROM 40 HOLLYCROFT HINCKLEY LE10 0HG ENGLAND

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH ELAINE MCGREEVY

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 42 BARNSDALE ROAD LEICESTER LE4 1AR UNITED KINGDOM

View Document

30/07/2030 July 2020 CESSATION OF PAULINA MALINOWSKA AS A PSC

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

30/07/2030 July 2020 CESSATION OF MICHAL MALINOWSKI AS A PSC

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN PHILLIP MCGREEVY

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY MICHAL MALINOWSKI

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAL MALINOWSKI

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR ADRIAN PHILLIP MCGREEVY

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/1915 January 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


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