- Company Overview for MPSI SYSTEMS LIMITED (01458176)
- Filing history for MPSI SYSTEMS LIMITED (01458176)
- People for MPSI SYSTEMS LIMITED (01458176)
- Charges for MPSI SYSTEMS LIMITED (01458176)
- More for MPSI SYSTEMS LIMITED (01458176)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2023 | TM01 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2023 | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
30 Jun 2023 | SH19 |
Statement of capital on 30 June 2023
|
|
30 Jun 2023 | SH20 | Statement by Directors | |
30 Jun 2023 | CAP-SS | Solvency Statement dated 29/06/23 | |
30 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
10 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
27 Jan 2023 | PSC07 | Cessation of Kalibrate Acquisition Limited as a person with significant control on 21 November 2022 | |
03 Jan 2023 | TM01 | Termination of appointment of Oliver Daniel Shaw as a director on 31 December 2022 | |
30 Nov 2022 | PSC02 | Notification of Kalibrate Technologies Limited as a person with significant control on 21 November 2022 | |
16 Nov 2022 | MA | Memorandum and Articles of Association | |
16 Nov 2022 | MA | Memorandum and Articles of Association | |
15 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | AD01 | Registered office address changed from Suite 213, No.2 Circle Square No.2 Circle Square 1 Symphony Park Manchester M1 7FS England to 213, No.2 Circle Square 1 Symphony Park Manchester M1 7FS on 29 June 2022 | |
23 Jun 2022 | AD01 | Registered office address changed from Suite 213, No 2 Circle Square Oxford Roard Manchester M1 7ED England to Suite 213, No.2 Circle Square No.2 Circle Square 1 Symphony Park Manchester M1 7FS on 23 June 2022 | |
02 Jun 2022 | AD01 | Registered office address changed from 196 Deansgate Deansgate Manchester M3 3WF England to Suite 213, No 2 Circle Square Oxford Roard Manchester M1 7ED on 2 June 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
07 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
29 Jul 2021 | AP01 | Appointment of Mr Richard Stephen Laker as a director on 23 July 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of Julian David Maslen as a director on 22 March 2021 | |
06 Apr 2021 | AP01 | Appointment of Mr Oliver Daniel Shaw as a director on 22 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates |