MPW (ELECTRONICS) LIMITED

Company Documents

DateDescription
30/01/1330 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/10/1230 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/06/1220 June 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.2:IP NO.00008913

View Document

20/06/1220 June 2012 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR:LIQ. CASE NO.2

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O PKF UK LLP 6 6 QUEEN STREET LEEDS LS1 2TW

View Document

16/05/1216 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2012:LIQ. CASE NO.2

View Document

09/02/119 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008913,00002647

View Document

16/09/1016 September 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/08/2010:LIQ. CASE NO.1

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM MPW HOUSE MANBY PARK MANBY LOUTH LINCOLNSHIRE LN11 8UT

View Document

15/04/1015 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

14/04/1014 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/02/1019 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008913,00002647

View Document

21/01/1021 January 2010 PREVSHO FROM 30/04/2009 TO 29/04/2009

View Document

27/05/0927 May 2009 DIRECTOR RESIGNED MARK CHAPMAN

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S PARTICULARS ROY GOODYEAR

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: HAUGHAM HOUSE HAUGHAM LOUTH LINCOLNSHIRE LN11 8PU

View Document

06/04/096 April 2009 169 3,000@ �1 FOR 18/01/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/01/0928 January 2009 ALTER ARTICLES 19/01/2009 EMPLOYMENTS AGREEMENT 19/01/2009

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY RESIGNED BARRY BROUGHTON

View Document

28/01/0928 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/01/0922 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/12/0821 December 2008 GBP IC 11000/8000 18/11/08 GBP SR 3000@1=3000

View Document

19/12/0819 December 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS; AMEND

View Document

28/11/0828 November 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/10/082 October 2008 SECRETARY APPOINTED BARRY BROUGHTON

View Document

02/10/082 October 2008 SECRETARY RESIGNED MARK CHAPMAN

View Document

10/09/0810 September 2008 SHARE TRANSFER FORM BE APPROVED 20/07/2007

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/07/0429 July 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 Resolutions

View Document

28/10/0328 October 2003 NC INC ALREADY ADJUSTED 04/07/03

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0328 October 2003 � NC 100/50000 04/07/

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: PO BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

28/10/0328 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/0328 October 2003 Resolutions

View Document

28/10/0328 October 2003 Resolutions

View Document

16/09/0316 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

28/07/0328 July 2003 ARTICLES OF ASSOCIATION

View Document

17/07/0317 July 2003 COMPANY NAME CHANGED WILCHAP 308 LIMITED CERTIFICATE ISSUED ON 17/07/03; RESOLUTION PASSED ON 04/07/03

View Document

05/03/035 March 2003 Incorporation

View Document

05/03/035 March 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