M.P.I. (HERTS) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

02/06/252 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

08/07/248 July 2024 Group of companies' accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Satisfaction of charge 049593850001 in full

View Document

23/08/2323 August 2023 Group of companies' accounts made up to 2022-09-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

13/01/2213 January 2022 Termination of appointment of Helena Arrandale Hall as a secretary on 2021-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

22/06/2122 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

17/01/1917 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

26/01/1826 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

17/06/1717 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 SAIL ADDRESS CHANGED FROM: INTERNATIONAL HOUSE TAMWORTH ROAD HERTFORD HERTFORDSHIRE SG13 7DQ UNITED KINGDOM

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

29/06/1629 June 2016 11/05/16 STATEMENT OF CAPITAL GBP 100000

View Document

29/06/1629 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM C/O REGISTERED OFFICE INTERNATIONAL HOUSE TAMWORTH ROAD HERTFORD HERTFORDSHIRE SG13 7DQ

View Document

02/03/162 March 2016 16/10/15 STATEMENT OF CAPITAL GBP 100000

View Document

22/01/1622 January 2016 RETURN OF PURCHASE OF OWN SHARES 22/09/15 TREASURY CAPITAL GBP 10000

View Document

16/11/1516 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

11/11/1411 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT PEARSON / 12/11/2013

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MRS HELENA ARRANDALE HALL

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD KEBBLE

View Document

14/05/1414 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

28/01/1328 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

16/12/1016 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY

View Document

19/05/1019 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HURLEY / 30/11/2009

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

01/12/091 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT PEARSON / 30/11/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD KEBBLE / 30/11/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

24/03/0924 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU

View Document

20/03/0820 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOND

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

23/01/0723 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/04/0513 April 2005 NC INC ALREADY ADJUSTED 05/04/05

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 £ NC 10000/200000 05/04/05

View Document

18/01/0518 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

10/12/0310 December 2003 COMPANY NAME CHANGED LAWGRA (NO.1073) LIMITED CERTIFICATE ISSUED ON 10/12/03

View Document

11/11/0311 November 2003 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