M.P.I. LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Full accounts made up to 2024-09-30

View Document

24/01/2524 January 2025 Termination of appointment of Sarah Jane Grant as a director on 2024-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Satisfaction of charge 3 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 027462090009 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 027462090008 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 7 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 5 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 6 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 1 in full

View Document

15/05/2415 May 2024 Confirmation statement made on 2023-10-26 with no updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Registration of charge 027462090010, created on 2023-05-22

View Document

12/01/2312 January 2023 Termination of appointment of Ellen Jane Swain as a director on 2023-01-01

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

03/05/223 May 2022 Termination of appointment of John Alan Herbert as a director on 2022-04-30

View Document

13/01/2213 January 2022 Termination of appointment of David Madell as a secretary on 2021-12-31

View Document

21/06/2121 June 2021 Full accounts made up to 2020-09-30

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027462090008

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HERBERT / 08/01/2019

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS ELLEN JANE SWAIN

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD PEARSON

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS GEMMA LOUISE NEWBY

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ALAN JOHN HERBERT

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

26/01/1826 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

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

07/10/157 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT PEARSON / 06/09/2013

View Document

25/11/1325 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WEBB / 23/04/2013

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS SARAH JANE GRANT

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS SARAH JANE GRANT

View Document

20/09/1220 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

03/05/123 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/04/1217 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/03/1229 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

29/03/1229 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 4

View Document

05/10/115 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

27/10/1027 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLIN HENSER / 10/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PAUL RICHARD GREEN / 10/09/2010

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WEBB / 10/09/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER DUNCAN BAKER

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT PEARSON / 26/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

03/09/093 September 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH GARWOOD

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 10/09/07; NO CHANGE 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 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: LAWRENCE GRAHAM 190 STRAND LONDON WC2R 1JN

View Document

28/12/0628 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/12/0628 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/12/0628 December 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/12/034 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 10/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/948 September 1994 RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/09/9312 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

12/09/9312 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9312 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 NEW DIRECTOR APPOINTED

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 SECRETARY RESIGNED

View Document

10/09/9210 September 1992 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