Advanced company searchLink opens in new window

MPG FINCO LIMITED

Company number 07458411

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)
12 Dec 2014 MR01 Registration of charge 074584110001, created on 5 December 2014
11 Dec 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 AP01 Appointment of Mr Michael John Pegler as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
11 Sep 2014 AP01 Appointment of Mr David Robert Mcclure as a director on 18 August 2014
11 Sep 2014 AP01 Appointment of Mr Farhad Mawji Karim as a director on 18 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2015
11 Sep 2014 TM01 Termination of appointment of Sandra Louise Gumm as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015.
11 Sep 2014 TM01 Termination of appointment of Nicholas Mark Leslau as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015.
11 Sep 2014 TM01 Termination of appointment of Philip Michael Brown as a director on 15 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015.
11 Sep 2014 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 15 August 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 13/08/2015.
11 Sep 2014 TM01 Termination of appointment of Timothy James Evans as a director on 18 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 13/08/2015.
11 Sep 2014 AD01 Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to 40 Berkeley Square London W1J 5AL on 11 September 2014
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
11 Sep 2013 AA Full accounts made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 2 December 2012 with full list of shareholders
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
31 Oct 2012 CH01 Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012
04 Sep 2012 AA Full accounts made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 2 December 2011 with full list of shareholders
23 Feb 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
08 Feb 2011 AD01 Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 February 2011
08 Feb 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
08 Feb 2011 TM01 Termination of appointment of John Rutherford as a director
08 Feb 2011 TM01 Termination of appointment of Roger Connon as a director
08 Feb 2011 AP01 Appointment of Philip Michael Brown as a director
08 Feb 2011 AP01 Appointment of Mr Nicholas Mark Leslau as a director