- Company Overview for MP GRANITE LTD (08090852)
- Filing history for MP GRANITE LTD (08090852)
- People for MP GRANITE LTD (08090852)
- Charges for MP GRANITE LTD (08090852)
- More for MP GRANITE LTD (08090852)
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) |
---|---|---|---|
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | CH01 | Director's details changed for Mr David Harrover Johnson on 12 February 2018 | |
03 Aug 2017 | PSC02 | Notification of Bw Publishing Limited as a person with significant control on 6 April 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
25 Jan 2017 | SH20 | Statement by Directors | |
25 Jan 2017 | SH19 |
Statement of capital on 25 January 2017
|
|
25 Jan 2017 | CAP-SS | Solvency Statement dated 23/01/17 | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
12 Feb 2016 | AUD | Auditor's resignation | |
09 Feb 2016 | AUD | Auditor's resignation | |
14 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
28 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
01 Apr 2014 | AA | Full accounts made up to 31 March 2013 | |
26 Jul 2013 | AR01 |
Annual return made up to 31 May 2013 with full list of shareholders
|
|
25 Jul 2013 | AD02 | Register inspection address has been changed | |
25 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2012
|
|
19 Jul 2013 | CH03 | Secretary's details changed for Mr Francis Crimmins on 13 March 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Francis Crimmins on 13 March 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr David Harrover Johnson on 13 March 2013 | |
16 Jul 2013 | AP04 | Appointment of Tmf Corporate Admiistration Services Limited as a secretary |