MPA RAIL SERVICES LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-02-25

View Document

28/02/2228 February 2022 Change of details for Mr Michael Peter Pike as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-02-25

View Document

24/11/2124 November 2021 Previous accounting period shortened from 2021-02-26 to 2021-02-25

View Document

05/07/215 July 2021 Cessation of Peter John Alcock as a person with significant control on 2021-07-05

View Document

17/05/2117 May 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER PIKE / 15/12/2020

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

26/02/2126 February 2021 CURRSHO FROM 27/02/2020 TO 26/02/2020

View Document

25/02/2125 February 2021 Annual accounts for year ending 25 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

27/11/1927 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 37 SUNNINGDALE WAY WALSALL WS3 3TX UNITED KINGDOM

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ALCOCK

View Document

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1622 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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