- Company Overview for MPM PROPERTIES (INVESTMENTS) LIMITED (03439325)
- Filing history for MPM PROPERTIES (INVESTMENTS) LIMITED (03439325)
- People for MPM PROPERTIES (INVESTMENTS) LIMITED (03439325)
- Charges for MPM PROPERTIES (INVESTMENTS) LIMITED (03439325)
- More for MPM PROPERTIES (INVESTMENTS) LIMITED (03439325)
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
|
|
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
|
|
19 Aug 2014 | MR01 |
Registration of charge 034393250002, created on 30 July 2014
|
|
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
|
|
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 |