Advanced company searchLink opens in new window

MPS REALISATIONS LIMITED

Company number 01913463

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2010 2.24B Administrator's progress report to 24 May 2010
23 Jul 2010 2.33B Notice of a court order ending Administration
29 Dec 2009 2.24B Administrator's progress report to 2 December 2009
04 Aug 2009 2.16B Statement of affairs with form 2.15B/2.14B
31 Jul 2009 2.17B Statement of administrator's proposal
30 Jun 2009 CERTNM Company name changed metal product services LIMITED\certificate issued on 30/06/09
12 Jun 2009 2.12B Appointment of an administrator
11 Jun 2009 287 Registered office changed on 11/06/2009 from edwards works sion street radcliffe manchester M26 3SB
16 May 2009 288b Appointment terminated director josephine leivesley
13 Nov 2008 363a Return made up to 08/11/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 31 January 2008
19 Nov 2007 363a Return made up to 08/11/07; full list of members
23 Apr 2007 AA Total exemption small company accounts made up to 31 January 2007
07 Mar 2007 AA Total exemption small company accounts made up to 30 April 2006
22 Jan 2007 225 Accounting reference date shortened from 30/04/07 to 31/01/07
15 Jan 2007 363a Return made up to 08/11/06; full list of members
31 Jan 2006 288b Director resigned
19 Dec 2005 363s Return made up to 08/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/12/05
23 Nov 2005 AA Total exemption small company accounts made up to 30 April 2005
18 Aug 2005 288a New director appointed
23 Jul 2005 403a Declaration of satisfaction of mortgage/charge
23 Jul 2005 403a Declaration of satisfaction of mortgage/charge
11 May 2005 288b Director resigned