MPGR PROPERTIES LIMITED

Company Documents

DateDescription
08/09/098 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/05/0926 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/097 May 2009 APPLICATION FOR STRIKING-OFF

View Document

23/03/0923 March 2009 Solvency Statement dated 12/03/09

View Document

23/03/0923 March 2009 MEMORANDUM OF CAPITAL - PROCESSED 23/03/09

View Document

23/03/0923 March 2009 Statement by Directors

View Document

23/03/0923 March 2009 SHARE PREM A/C REDUCED TO �1495 16/03/2009 REDUCE ISSUED CAPITAL 16/03/2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 3 BUCKINGHAM COURT, RECTORY LANE LOUGHTON ESSEX IG10 2QZ

View Document

18/05/0718 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0718 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/072 April 2007 COMPANY NAME CHANGED M.J. PATTERSON (SCIENTIFIC) LIMI TED CERTIFICATE ISSUED ON 02/04/07

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: UNIT A2 BRAMINGHAM BUSINESS PARK ENTERPRISE WAY LUTON BEDFORDSHIRE LU3 4BU

View Document

15/01/0715 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/06/992 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9611 March 1996 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/05/9511 May 1995 RETURN MADE UP TO 08/05/95; CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: UNIT 21 APEX BUSINESS CENTRE BOSCOMBE ROAD DUNSTABLE BEDFORDSHIRE LU5 4UB

View Document

04/07/944 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED

View Document

08/04/948 April 1994 ADOPT MEM AND ARTS 22/03/94

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 08/05/93; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/10/9019 October 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: G OFFICE CHANGED 15/06/90 UNIT 2 BROOKSIDE COLNE WAY WATFORD, HERTS WD2 4NF

View Document

09/06/899 June 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/02/8923 February 1989 WD 09/02/89 AD 13/02/89--------- � SI 5556@1=5556 � IC 50000/55556

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/04/887 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/8728 July 1987 REGISTERED OFFICE CHANGED ON 28/07/87 FROM: G OFFICE CHANGED 28/07/87 101-105 NIBTHWAITE ROAD HARROW MIDDLESEX HA1 1TF

View Document

15/07/8715 July 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/06/874 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/877 May 1987 DIRECTOR RESIGNED

View Document

23/01/8723 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/8615 December 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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