MPG DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/12/1910 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1924 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/09/1916 September 2019 APPLICATION FOR STRIKING-OFF

View Document

14/05/1914 May 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 27 WOOBURN MANOR PARK WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0ET

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM KELLY / 28/02/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK TAPPIN / 10/03/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

30/12/1530 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

11/03/1511 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084256020002

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084256020001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/03/131 March 2013 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