MPA MANAGEMENT LIMITED

Company Documents

DateDescription
09/04/209 April 2020 SECRETARY APPOINTED MR KEITH BARKER

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY NAPIER MANAGEMENT SERVICES LTD

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM NAPIER MANAGEMENT SERVICES LTD UNIT 13 FORDINGBRIDGE BUSINESS PARK ASHFORD ROAD FORDINGBRIDGE HAMPSHIRE SP6 1BZ

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

09/07/199 July 2019 PREVSHO FROM 31/07/2019 TO 31/03/2019

View Document

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, OFFICER MR ROBERT ALEXANDER STOREY

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR ALEXANDER JAMES SENDALL CARNEGIE

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR ROBERT ASHLEY CORNICK

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR KEITH BARKER

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STOREY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/04/189 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CESSATION OF ROBERT ALEXANDRA STOREY AS A PSC

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF PSC STATEMENT ON 01/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 01/10/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/11/143 November 2014 01/10/14 NO MEMBER LIST

View Document

13/08/1413 August 2014 CORPORATE SECRETARY APPOINTED NAPIER MANAGEMENT SERVICES LTD

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 7 SALTERNS POINT SALTERNS WAY POOLE DORSET BH14 8LN

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 01/10/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/10/125 October 2012 01/10/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/07/1129 July 2011 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