MPGP (DRS) DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Termination of appointment of Stephen Richards Daniels as a director on 2024-04-09

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024

View Document

02/01/242 January 2024 Statement of capital on 2024-01-02

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MILLER / 01/08/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PETER GREGORY PEPPER

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR GARETH MILLER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK CROWTHER

View Document

06/07/126 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 01/03/2011

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

22/06/1122 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

29/10/1029 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOWNS

View Document

26/10/0926 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALEXANDER TOWNS / 15/10/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 15/05/2009

View Document

09/12/089 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TOWNS / 13/10/2008

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MARTIN ALEXANDER TOWNS

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE FURLONG

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROE

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 S366A DISP HOLDING AGM 18/01/07

View Document

14/12/0614 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 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