Advanced company searchLink opens in new window

MINERAL PRODUCTS QUALIFICATIONS COUNCIL

Company number 01695822

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)
28 Jul 2010 CH01 Director's details changed for Mr Richard Bird on 1 July 2010
28 Jul 2010 CH01 Director's details changed for Mr Nigel Jackson on 1 July 2010
28 Jul 2010 CH01 Director's details changed for Mr James Anthony Verity on 1 July 2010
24 Mar 2010 AD01 Registered office address changed from Alban Row 27-31 Verulam Road St. Albans Hertfordshire AL3 4DG on 24 March 2010
09 Nov 2009 MEM/ARTS Memorandum and Articles of Association
24 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Jul 2009 363a Annual return made up to 01/07/09
06 May 2009 288a Director appointed mr john william berridge
07 Apr 2009 288a Director appointed mr nigel jackson
07 Apr 2009 288a Director appointed mt neil farmer
07 Apr 2009 288a Director appointed mr james verity
07 Apr 2009 288a Director appointed mr richard bird
03 Apr 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
03 Apr 2009 288b Appointment terminated director john hopkins
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
23 Jan 2009 MEM/ARTS Memorandum and Articles of Association
22 Jan 2009 CERTNM Company name changed E2 holdings LIMITED\certificate issued on 22/01/09
14 Aug 2008 363a Annual return made up to 01/07/08
14 Aug 2008 288b Appointment terminated director clive webb
05 Jun 2008 288b Appointment terminated secretary clive webb
14 Feb 2008 288b Director resigned
29 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
09 Jul 2007 363a Annual return made up to 01/07/07
24 Apr 2007 288a New director appointed
04 Apr 2007 AAMD Amended accounts made up to 31 March 2006