Advanced company searchLink opens in new window

MPG IMPRESSIONS LIMITED

Company number 00073445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2010 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2010 2.35B Notice of move from Administration to Dissolution on 29 May 2010
30 Dec 2009 2.24B Administrator's progress report to 23 December 2009
17 Aug 2009 2.23B Result of meeting of creditors
29 Jul 2009 2.17B Statement of administrator's proposal
28 Jul 2009 2.16B Statement of affairs with form 2.14B
06 Jul 2009 287 Registered office changed on 06/07/2009 from units E1-E4, barwell business park, leatherhead road chessington surrey KT9 2NY
06 Jun 2009 2.12B Appointment of an administrator
18 May 2009 288b Appointment Terminated Secretary thomas martin
18 May 2009 288b Appointment Terminated Director mark croucher
18 May 2009 363a Return made up to 23/04/09; full list of members
09 Mar 2009 AA Full accounts made up to 31 December 2007
15 Jan 2009 288b Appointment Terminated Director bruce closs
21 Aug 2008 288a Director appointed bruce closs
21 Aug 2008 288a Director appointed alan john lane
16 May 2008 363a Return made up to 23/04/08; full list of members
12 Mar 2008 AA Full accounts made up to 31 December 2006
29 Jan 2008 123 Nc inc already adjusted 31/12/07
29 Jan 2008 88(2)R Ad 31/12/07--------- £ si 4918000@1=4918000 £ ic 2081680/6999680
29 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Jan 2008 288b Director resigned
30 Jun 2007 403a Declaration of satisfaction of mortgage/charge
30 May 2007 AA Full accounts made up to 31 December 2005