MPC SERVICES (UK) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Termination of appointment of Mark Edward Marriott as a director on 2025-03-31

View Document

31/03/2531 March 2025 Registration of charge 032842370004, created on 2025-03-27

View Document

13/01/2513 January 2025 Accounts for a small company made up to 2024-04-30

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/04/241 April 2024 Registered office address changed from Unit 1-2 Heanor Gate Industrial Estate Heanor Gate Road Heanor Derbyshire DE75 7RJ England to 23K Lower Mantle Close Bridge Street Clay Cross Chesterfield S45 9NY on 2024-04-01

View Document

01/03/241 March 2024 Accounts for a small company made up to 2023-04-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Accounts for a small company made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Accounts for a small company made up to 2021-04-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMBER PAINTER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB RENNIE TURNER SHEPHERD / 20/09/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MRS AMBER MARIE PAINTER

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA MARSHALL

View Document

19/01/1819 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ALEXANDER CROPPER SHEPHERD / 13/04/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MRS REBECCA MARSHALL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR MARK EDWARD MARRIOTT

View Document

27/03/1727 March 2017 CURREXT FROM 30/11/2016 TO 30/04/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/05/1612 May 2016 ARTICLES OF ASSOCIATION

View Document

06/04/166 April 2016 ADOPT ARTICLES 18/03/2016

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR JACOB RENNIE TURNER SHEPHERD

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSHALL

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 4 WELLINGTON CIRCUS NOTTINGHAM NG1 5AL

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR LUKE SHEPHERD

View Document

22/03/1622 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032842370003

View Document

22/12/1522 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/01/1416 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM UNIT 6 HERITAGE BUSINESS CENTRE BELPER DERBYSHIRE DE56 1SW

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARSHALL

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MARSHALL

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

15/10/1115 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MARSHALL / 29/07/2011

View Document

02/12/102 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MARSHALL / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MARSHALL / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM UPPER FLOOR OLD MILL HOUSE BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA

View Document

01/12/081 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0230 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: SUITE ONE OLD MILL HOUSE EAST MILL BRIDGEFOOT BELPER DERBYSHIRE DE56 2UA

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 36 BRIDGE STREET BELPER DERBYSHIRE DE56 1AX

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 20 IRONGATE DERBY DE1 3GP

View Document

03/12/983 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

11/04/9711 April 1997 SECRETARY RESIGNED

View Document

11/04/9711 April 1997 ADOPT MEM AND ARTS 03/04/97

View Document

11/04/9711 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 COMPANY NAME CHANGED FUSION INDUSTRIES LIMITED CERTIFICATE ISSUED ON 03/04/97

View Document

26/11/9626 November 1996 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