MPG GROUP (HOLDINGS) LTD

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

02/07/132 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM STUART HOUSE QUEENSGATE BRITANNIA ROAD WALTHAM CROSS HERTFORDSHIRE EN8 7TF

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOEL MCINERN

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

07/07/117 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERRARD GAVIN / 06/06/2010

View Document

13/07/1013 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 AUDITOR'S RESIGNATION

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD ILLINGWORTH

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEACH

View Document

24/08/0924 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR JOEL MCINERN

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR TIM PEACH

View Document

01/04/091 April 2009 DIRECTOR RESIGNED DAVID O'RIORDAN

View Document

01/04/091 April 2009 DIRECTOR RESIGNED RICHARD HOROBIN

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED M.P.G. GROUP LIMITED CERTIFICATE ISSUED ON 20/01/09; RESOLUTION PASSED ON 31/12/2008

View Document

09/09/089 September 2008 SECRETARY APPOINTED THOMAS GERARD MAYE

View Document

05/09/085 September 2008 SECRETARY RESIGNED FRANCIS SILVESTER

View Document

19/08/0819 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR RESIGNED FRANCIS SILVESTER

View Document

08/04/088 April 2008 GBP NC 801001/1000000 19/03/2008

View Document

08/04/088 April 2008 NC INC ALREADY ADJUSTED 19/03/08

View Document

08/04/088 April 2008 DIRECTOR APPOINTED THOMAS GERARD MAYE

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 � NC 801000/801001 07/12

View Document

29/12/0629 December 2006 NC INC ALREADY ADJUSTED 07/12/06

View Document

25/10/0625 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 13/10/06

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: CONSTRUCTION HOUSE 579 HIGH ROAD LONDON N17 6SB

View Document

20/06/0620 June 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 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