Advanced company searchLink opens in new window

MOP ACQUISITIONS (CS) LIMITED

Company number FC026580

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)
18 Sep 2019 OSDS02 Termination of overseas company insolvency proceedings
18 Sep 2019 OSLQ01 Appointment of a liquidator of an overseas company
18 Sep 2019 OSLQ03 Winding up of an overseas company
27 Sep 2017 OSTM01 Termination of appointment of Peter William Denby Roberts as a director on 12 September 2017
18 Jan 2017 OSTM01 Termination of appointment of Ross Steven Chester as a director on 28 May 2015
18 Jan 2017 OSTM01 Termination of appointment of Martin Long as a director on 28 May 2015
18 Jan 2017 OSAP03 Appointment of Adam John Gordon Bellamy as a secretary on 28 May 2014
18 Jan 2017 OSAP01 Appointment of Mr Peter William Denby Roberts as a director on 28 May 2015
18 Jan 2017 OSAP01 Appointment of Mr Humphrey Michael Cobbold as a director on 28 May 2015
18 Jan 2017 OSAP01 Appointment of Mr Adam John Gordon Bellamy as a director on 28 May 2015
18 Jan 2017 OSAP01 Appointment of Jacques De Bruin as a director on 28 May 2015
14 Nov 2015 MR04 Satisfaction of charge 1 in full
07 Nov 2015 MR04 Satisfaction of charge 4 in full
07 Nov 2015 MR04 Satisfaction of charge 3 in full
07 Nov 2015 MR04 Satisfaction of charge 2 in full
05 May 2015 OSAP01 Appointment of Ross Steven Chester as a director on 20 July 2009
05 May 2015 OSAP01 Appointment of Martin Long as a director on 19 December 2008
05 May 2015 OSTM01 Termination of appointment of Christian Mark Cecil Purslow as a director on 28 January 2010
05 May 2015 OSTM01 Termination of appointment of Richard Taylor as a director on 19 December 2008
05 May 2015 OSTM01 Termination of appointment of Frederick Oliver Turok as a director on 19 December 2008
16 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
29 Sep 2006 403a Declaration of satisfaction of mortgage/charge
28 Feb 2006 395 Particulars of mortgage/charge
28 Feb 2006 395 Particulars of mortgage/charge
28 Feb 2006 395 Particulars of mortgage/charge