Advanced company searchLink opens in new window

MPM PROPERTIES (PS) LIMITED

Company number 08913536

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)
02 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Nov 2018 600 Appointment of a voluntary liquidator
21 Nov 2018 LIQ01 Declaration of solvency
21 Nov 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-31
22 Aug 2018 AD02 Register inspection address has been changed from 3 Station Court Great Shelford Cambridge CB22 5NE England to 3 Station Court Great Shelford Cambridge CB22 5NE
22 Aug 2018 AD02 Register inspection address has been changed from 1 Station Court Great Shelford Cambridge CB22 5NE England to 3 Station Court Great Shelford Cambridge CB22 5NE
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
15 Aug 2018 MR04 Satisfaction of charge 089135360001 in full
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
29 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Oct 2015 MR01 Registration of charge 089135360001, created on 1 October 2015
15 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6
15 Sep 2015 AP01 Appointment of Mr Christopher Barnaby Noyes as a director on 20 August 2015
15 Sep 2015 AP01 Appointment of Mr Michael John Chicken as a director on 20 August 2015
15 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 6
01 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
01 Apr 2015 AD03 Register(s) moved to registered inspection location 1 Station Court Great Shelford Cambridge CB22 5NE
01 Apr 2015 AD02 Register inspection address has been changed to 1 Station Court Great Shelford Cambridge CB22 5NE
26 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-26
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted