MRO PLUS SOLUTIONS MIDCO LTD

Company Documents

DateDescription
28/04/2528 April 2025 Full accounts made up to 2024-09-30

View Document

21/12/2421 December 2024 Director's details changed for Ms Natalie Murray on 2024-07-31

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

04/07/244 July 2024 Full accounts made up to 2023-09-30

View Document

25/06/2425 June 2024 Termination of appointment of John Michael Naylor-Leyland as a director on 2024-04-12

View Document

19/04/2419 April 2024 Registration of charge 111057040006, created on 2024-04-12

View Document

17/04/2417 April 2024 Registration of charge 111057040005, created on 2024-04-12

View Document

15/04/2415 April 2024 Appointment of Ms Natalie Murray as a director on 2024-04-12

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

27/03/2327 March 2023 Full accounts made up to 2022-09-30

View Document

27/02/2327 February 2023 Satisfaction of charge 111057040001 in full

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

10/02/2210 February 2022 Registered office address changed from Flotech House Stuart Road Bredbury Stockport SK6 2SR England to Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ on 2022-02-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

06/07/216 July 2021 Full accounts made up to 2020-09-30

View Document

17/07/2017 July 2020 COMPANY NAME CHANGED CAIRNGORM ACQUISITIONS 5 MIDCO LIMITED CERTIFICATE ISSUED ON 17/07/20

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MATTHEW JOHN CATTELL

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR AMIT THAPER

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 3RD FLOOR 22 CROSS KEYS CLOSE MARYLEBONE LONDON W1U 2DW

View Document

16/07/2016 July 2020 Registered office address changed from , 3rd Floor 22 Cross Keys Close, Marylebone, London, W1U 2DW to Mj Wilson Group Ltd Charlton Street Grimsby DN31 1SQ on 2020-07-16

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

29/10/1829 October 2018 PREVSHO FROM 31/12/2018 TO 30/09/2018

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111057040003

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111057040002

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR ROBERT JOHN JONES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR IAN ALEXANDER RITCHIE

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111057040001

View Document

11/12/1711 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information