MPLOY GROUP LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

09/12/139 December 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

26/07/1326 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH WELDING

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

24/08/1124 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNALIESE BRIANY WELDING / 06/07/2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY WELDING / 06/07/2011

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNALIESE BRIANY WELDING / 06/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH RANDLE WELDING / 06/07/2010

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR LEON THOMAS POOLE

View Document

05/02/105 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

25/07/0925 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ANNALIESE BRIANY WELDING

View Document

07/08/077 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: SUITES 2 10-2 11 GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW

View Document

14/07/0614 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 COMPANY NAME CHANGED GAP RECRUITMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/03/05; RESOLUTION PASSED ON 21/02/05

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: PORTLAND HOUSE NO 5 LONGFORD PARK LONGFORD ROAD NEAR NEWPORT SHROPSHIRE TF10 8LW

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/07/04

View Document

19/02/0419 February 2004 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04

View Document

10/02/0410 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 8 WELCH GATE BEWDLEY WORCESTERSHIRE DY12 2AT

View Document

22/08/0322 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

19/12/0119 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 SECRETARY RESIGNED

View Document

07/06/017 June 2001 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 05/04/01

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 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