- Company Overview for MPM PROPERTIES (PS) LIMITED (08913536)
- Filing history for MPM PROPERTIES (PS) LIMITED (08913536)
- People for MPM PROPERTIES (PS) LIMITED (08913536)
- Charges for MPM PROPERTIES (PS) LIMITED (08913536)
- Insolvency for MPM PROPERTIES (PS) LIMITED (08913536)
- More for MPM PROPERTIES (PS) LIMITED (08913536)
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
|
|
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
|
|
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
|
|
01 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
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
|