MPG PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | First Gazette notice for voluntary strike-off |
03/04/233 April 2023 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL GREEN / 09/08/2019 |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN PAUL GREEN / 09/08/2019 |
28/08/1928 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / LORRAINE CALLAWAY / 31/07/2019 |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL GREEN / 09/08/2019 |
28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL GREEN / 09/08/2019 |
18/07/1918 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
12/06/1812 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/08/174 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/06/1628 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/06/1529 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL GREEN / 01/10/2009 |
23/06/1023 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/07/063 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/09/0520 September 2005 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | NEW SECRETARY APPOINTED |
13/06/0513 June 2005 | SECRETARY RESIGNED |
17/03/0517 March 2005 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: LYDMORE HOUSE ST ANNS FORT KINGS LYNN NORFOLK PE30 2EU |
20/07/0420 July 2004 | REGISTERED OFFICE CHANGED ON 20/07/04 FROM: LYDMORE HOUSE ST ANNS FORT KINGS LYNN NORFOLK PE30 2EU |
20/07/0420 July 2004 | NEW SECRETARY APPOINTED |
20/07/0420 July 2004 | NEW DIRECTOR APPOINTED |
05/07/045 July 2004 | DIRECTOR RESIGNED |
05/07/045 July 2004 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
05/07/045 July 2004 | SECRETARY RESIGNED |
25/06/0425 June 2004 | 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