MPF CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
04/04/224 April 2022 | Application to strike the company off the register |
08/01/228 January 2022 | Total exemption full accounts made up to 2021-09-30 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
20/04/2120 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/02/1926 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
14/06/1814 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
07/10/177 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/10/151 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/10/1314 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CAPLE / 22/10/2012 |
05/10/125 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/10/1119 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
16/11/1016 November 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CAPLE / 02/11/2009 |
20/11/0920 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE CAPLE / 02/11/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CAPLE / 01/10/2009 |
03/11/093 November 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
04/05/094 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/10/0717 October 2007 | SECRETARY'S PARTICULARS CHANGED |
17/10/0717 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
25/01/0725 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
20/10/0620 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/11/054 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
02/11/042 November 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 38 YORK ROAD SWINDON WILTSHIRE SN1 2LE |
01/10/031 October 2003 | SECRETARY RESIGNED |
01/10/031 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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