MPG INNOVO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2418 July 2024 | Order of court to wind up |
20/03/2420 March 2024 | Registered office address changed from 111 Mount Pleasant Liverpool L3 5TF England to C/O Stuart Mcbain Ltd (Accountants) Unit 14, Tower Street Brunswick Business Park Liverpool L3 4BJ on 2024-03-20 |
14/08/2314 August 2023 | Certificate of change of name |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-03-31 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2021-03-31 |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
03/03/203 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/07/1912 July 2019 | PREVEXT FROM 31/12/2018 TO 31/03/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
24/02/1824 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095762930001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
06/06/176 June 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN RINGWOOD |
17/03/1717 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/03/1717 March 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
30/01/1730 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 095762930001 |
02/08/162 August 2016 | DIRECTOR APPOINTED MR IAN JAMES RINGWOOD |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | COMPANY NAME CHANGED MC INVESTMENT PROPERTIES LTD. CERTIFICATE ISSUED ON 28/05/16 |
13/05/1613 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 107 MOUNT PLEASANT LIVERPOOL L3 5TB UNITED KINGDOM |
06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MPG INNOVO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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