Advanced company searchLink opens in new window

MPM PROPERTIES (INVESTMENTS) LIMITED

Company number 03439325

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
18 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
27 Apr 2017 AA Full accounts made up to 31 December 2016
19 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
03 May 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 MR04 Satisfaction of charge 034393250001 in full
14 Jan 2016 MR04 Satisfaction of charge 034393250002 in full
14 Dec 2015 MR05 All of the property or undertaking has been released from charge 034393250001
14 Dec 2015 MR05 All of the property or undertaking has been released from charge 034393250002
11 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,023.33
08 May 2015 AA Full accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,023.33
19 Aug 2014 MR01 Registration of charge 034393250002, created on 30 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
14 Aug 2014 MR01 Registration of charge 034393250001, created on 30 July 2014
08 Jul 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AP01 Appointment of Mr Anthony Charles Parker as a director
28 Mar 2014 AP01 Appointment of Mr Neil Stuart Williams as a director
30 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,023.33
07 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
12 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
12 Sep 2012 AD02 Register inspection address has been changed from 13 Woodlands Road Great Shelford Cambridge Cambridgeshire CB22 5LW United Kingdom
12 Sep 2012 AD04 Register(s) moved to registered office address