MPW FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/03/239 March 2023 Previous accounting period extended from 2022-05-31 to 2022-10-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/06/201 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 01/10/2019

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 23/05/2019

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE CUMMINS

View Document

10/10/1910 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

10/10/1910 October 2019 CESSATION OF PROSUM INVESTMENTS LIMITED AS A PSC

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 24/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 28/07/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TREVOR TANSEY / 19/06/2017

View Document

19/06/1719 June 2017 28/05/16 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN TREVOR TANSEY / 16/06/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MCPARLAND / 16/06/2017

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE CUMMINS / 16/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GALLANT 260 LTD


  • 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