MPT MANAGEMENT LIMITED

Company Documents

DateDescription
11/04/1211 April 2012 ORDER OF COURT TO WIND UP

View Document

21/07/1121 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY POLLYANNA SMALLEY

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART KEVIN EWING / 22/06/2010

View Document

01/06/101 June 2010 DIRECTOR APPOINTED STUART KEVIN EWING

View Document

01/06/101 June 2010 SECRETARY APPOINTED POLLYANNA JANE SMALLEY

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY STUART EWING

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITEHORN

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITEHORN / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 10/01/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED
SPORTSMARK LEISURE PRODUCTS LIMI
TED
CERTIFICATE ISSUED ON 23/10/07

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
ABBEY HOUSE HICKLEYS COURT
SOUTH STREET
FARNHAM
SURREY GU9 7QQ

View Document

13/07/0613 July 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

28/02/0328 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM:
16 SAINT JOHN STREET
LONDON
EC1M 4NT

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

10/01/0210 January 2002 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