MPG CONSULTING LIMITED

Company Documents

DateDescription
14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/02/2414 February 2024 Final Gazette dissolved following liquidation

View Document

14/11/2314 November 2023 Return of final meeting in a members' voluntary winding up

View Document

23/03/2323 March 2023 Declaration of solvency

View Document

23/03/2323 March 2023 Appointment of a voluntary liquidator

View Document

23/03/2323 March 2023 Registered office address changed from Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-03-23

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

20/02/2320 February 2023 Micro company accounts made up to 2023-02-16

View Document

17/02/2317 February 2023 Previous accounting period shortened from 2023-04-05 to 2023-02-16

View Document

16/02/2316 February 2023 Annual accounts for year ending 16 Feb 2023

View Accounts

24/01/2324 January 2023 Director's details changed for Mr Mark Greenough on 2023-01-24

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-04-05

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARK GREENOUGH / 23/05/2019

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANN GREENOUGH / 23/05/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANN GREENOUGH

View Document

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 10

View Document

01/03/191 March 2019 SECRETARY APPOINTED MRS TRACEY ANN GREENOUGH

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK GREENOUGH / 01/03/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK GREENOUGH / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREENOUGH / 21/02/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 55 MADISON PARK WESTHOUGHTON BOLTON ENGLAND

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

23/01/1423 January 2014 CURREXT FROM 31/10/2013 TO 05/04/2014

View Document

23/10/1323 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 55 MADISON PARK BOLTON LANCASHIRE BL5 3WA UNITED KINGDOM

View Document

08/10/128 October 2012 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