M.P.C. REALISATIONS LIMITED

Company Documents

DateDescription
24/08/1224 August 2012 ORDER OF COURT - RESTORATION

View Document

16/09/9916 September 1999 DISSOLVED

View Document

13/05/9813 May 1998 RECEIVER CEASING TO ACT

View Document

05/05/985 May 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/05/985 May 1998 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/04/972 April 1997 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/04/9617 April 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/04/9617 April 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/04/9617 April 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/04/9617 April 1996 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: DUNLOP ROAD, HOLBROOK LANE, COVENTRY, CV6 4AW

View Document

10/08/9510 August 1995 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

01/06/951 June 1995 FINAL MEETING OF CREDITORS

View Document

29/03/9329 March 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

09/07/929 July 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

03/07/923 July 1992 APPOINTMENT OF LIQUIDATOR

View Document

09/01/929 January 1992 COURT ORDER TO COMPULSORY WIND UP

View Document

12/09/9112 September 1991 COMPANY NAME CHANGED MOTOR PANELS (COVENTRY) LIMITED CERTIFICATE ISSUED ON 13/09/91

View Document

03/06/913 June 1991 ADMINISTRATIVE RECEIVER'S REPORT

View Document

15/04/9115 April 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

15/04/9115 April 1991 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

09/04/919 April 1991 DIRECTOR RESIGNED

View Document

13/03/9113 March 1991 APPOINTMENT OF RECEIVER/MANAGER

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/09/9025 September 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/09/90

View Document

25/09/9025 September 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/9019 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

13/09/9013 September 1990 RETURN MADE UP TO 08/08/90; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 ALTER MEM AND ARTS 16/08/90

View Document

23/08/9023 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

22/11/8922 November 1989 NEW DIRECTOR APPOINTED

View Document

07/08/897 August 1989 NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

07/06/897 June 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

30/01/8930 January 1989 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 FULL ACCOUNTS MADE UP TO 01/10/87

View Document

09/11/889 November 1988 NC INC ALREADY ADJUSTED

View Document

09/11/889 November 1988 NC INC ALREADY ADJUSTED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/88

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/8812 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/8815 June 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8816 March 1988 ALTER MEM AND ARTS 290288

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 26/09/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

16/05/8616 May 1986 FULL ACCOUNTS MADE UP TO 27/09/85

View Document

16/05/8616 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

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