Advanced company searchLink opens in new window

MP GRANITE LTD

Company number 08090852

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)
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
  • USD 1
25 Jan 2017 CAP-SS Solvency Statement dated 23/01/17
25 Jan 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • USD 213,109,144
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
  • USD 213,109,144
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
  • USD 213,109,144
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
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
  • USD 213,109,144
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