MPIKES RECRUITS LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-10-31

View Document

30/11/2330 November 2023 Registered office address changed to PO Box 4385, 12951500 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2021-10-31

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Director's details changed for Mr Mohammad Ejaz on 2021-09-24

View Document

24/09/2124 September 2021 Registered office address changed from 52 Albion Field Drive West Bromwich B71 4HN England to 125 Deansgate Manchester M3 2BY on 2021-09-24

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD EJAZ / 23/03/2021

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM 141 HANDSWORTH WOOD ROAD FLAT 4 BIRMINGHAM B20 2PJ ENGLAND

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD EJAZ / 13/11/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 9 CARLYLE ROAD EDGBASTON BIRMINGHAM B16 9BH ENGLAND

View Document

14/10/2014 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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