Advanced company searchLink opens in new window

MPT UK SERVICES LIMITED

Company number 05783540

Filter by category

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)
29 May 2015 MR01 Registration of charge 057835400006, created on 28 May 2015
18 Mar 2015 AD02 Register inspection address has been changed from 3 Paris Garden Southwark London SE1 8ND England to 7 Albemarle Street London W1S 4HQ
18 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
04 Mar 2015 AUD Auditor's resignation
02 Oct 2014 AA Full accounts made up to 30 September 2013
24 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
29 Aug 2013 AP01 Appointment of Mr Richard Anthony Smee as a director
28 Aug 2013 TM01 Termination of appointment of Keith Gibson as a director
28 Aug 2013 TM01 Termination of appointment of Martin Kuscus as a director
28 Aug 2013 TM01 Termination of appointment of Azar Jammine as a director
28 Aug 2013 TM01 Termination of appointment of Brian Cole as a director
16 Aug 2013 AP04 Appointment of Citco Management (Uk) Limited as a secretary
16 Aug 2013 AD04 Register(s) moved to registered office address
16 Aug 2013 AD01 Registered office address changed from C/O Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS England on 16 August 2013
15 Jul 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
08 Jul 2013 AP01 Appointment of Mr David Duggins as a director
08 Jul 2013 TM01 Termination of appointment of Steven Dyson as a director
08 Jul 2013 TM01 Termination of appointment of Bradley Sacks as a director
04 Jul 2013 AA Full accounts made up to 30 September 2012
13 Jun 2013 TM02 Termination of appointment of Catherine Vickery as a secretary
11 Jun 2013 AP01 Appointment of Mr Andrew Wollaston as a director
09 Apr 2013 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 9 April 2013
08 Apr 2013 CH01 Director's details changed for Brian Roy Cole on 1 October 2012
08 Apr 2013 TM01 Termination of appointment of Jason Blank as a director
08 Apr 2013 AD03 Register(s) moved to registered inspection location