MPSI SYSTEMS LIMITED

01458176
213, NO.2 CIRCLE SQUARE 1 SYMPHONY PARK MANCHESTER UNITED KINGDOM M1 7FS

Documents

Documents
Date Category Description Pages
03 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Sep 2023 officers Termination of appointment of director (Richard Stephen Laker) 1 Buy now
18 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
11 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
30 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
30 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jun 2023 insolvency Solvency Statement dated 29/06/23 1 Buy now
30 Jun 2023 resolution Resolution 1 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2023 accounts Annual Accounts 17 Buy now
27 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2023 officers Termination of appointment of director (Oliver Daniel Shaw) 1 Buy now
30 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2022 incorporation Memorandum Articles 9 Buy now
16 Nov 2022 incorporation Memorandum Articles 9 Buy now
15 Nov 2022 resolution Resolution 1 Buy now
29 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 accounts Annual Accounts 15 Buy now
29 Jul 2021 officers Appointment of director (Mr Richard Stephen Laker) 2 Buy now
06 Apr 2021 officers Termination of appointment of director (Julian David Maslen) 1 Buy now
06 Apr 2021 officers Appointment of director (Mr Oliver Daniel Shaw) 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 officers Termination of appointment of director (Mark Brian Hawtin) 1 Buy now
17 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2020 officers Appointment of director (Mr Julian David Maslen) 2 Buy now
29 Sep 2020 officers Termination of appointment of director (Stephen Bacon) 1 Buy now
29 Sep 2020 officers Termination of appointment of secretary (Stephen Bacon) 1 Buy now
29 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 16 Buy now
30 Apr 2019 accounts Annual Accounts 17 Buy now
20 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 officers Termination of appointment of director (Ashley John Brown) 1 Buy now
05 Feb 2019 officers Termination of appointment of secretary (Ashley John Brown) 1 Buy now
05 Feb 2019 officers Appointment of secretary (Mr Stephen Bacon) 2 Buy now
05 Feb 2019 officers Appointment of director (Mr Stephen Bacon) 2 Buy now
29 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 accounts Annual Accounts 15 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 officers Appointment of secretary (Mr Ashley John Brown) 2 Buy now
17 Oct 2017 officers Appointment of director (Mr Ashley John Brown) 2 Buy now
16 Oct 2017 officers Termination of appointment of secretary (Gregg Raymond Budoi) 1 Buy now
16 Oct 2017 officers Termination of appointment of director (Gregg Raymond Budoi) 1 Buy now
16 Oct 2017 officers Appointment of director (Mr Mark Brian Hawtin) 2 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 accounts Annual Accounts 15 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
15 Dec 2015 accounts Annual Accounts 11 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
12 Nov 2014 officers Termination of appointment of secretary (Bradley Ormsby) 1 Buy now
12 Nov 2014 officers Appointment of director (Mr Gregg Raymond Budoi) 2 Buy now
12 Nov 2014 officers Appointment of secretary (Mr Gregg Raymond Budoi) 2 Buy now
12 Nov 2014 officers Termination of appointment of director (Bradley Ormsby) 1 Buy now
27 Oct 2014 accounts Annual Accounts 10 Buy now
22 May 2014 annual-return Annual Return 3 Buy now
07 Apr 2014 accounts Annual Accounts 10 Buy now
08 Apr 2013 accounts Annual Accounts 13 Buy now
20 Mar 2013 annual-return Annual Return 3 Buy now
30 Aug 2012 officers Termination of appointment of director (Bryan Porto) 1 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
10 Jul 2012 officers Appointment of director (Mr Bradley Ormsby) 2 Buy now
10 Jul 2012 officers Termination of appointment of secretary (Linda Wells) 1 Buy now
10 Jul 2012 officers Termination of appointment of director (James Auten) 1 Buy now
10 Jul 2012 officers Appointment of secretary (Bradley Ormsby) 1 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Nov 2011 accounts Annual Accounts 13 Buy now
24 Jun 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
21 Apr 2011 accounts Annual Accounts 13 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
03 Jun 2010 capital Return of Allotment of shares 4 Buy now
01 Jun 2010 accounts Annual Accounts 13 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Change of particulars for director (James C Auten) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Bryan Donald Porto) 2 Buy now
13 Apr 2009 accounts Annual Accounts 13 Buy now
13 Mar 2009 annual-return Return made up to 11/03/09; full list of members 3 Buy now
23 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
20 May 2008 annual-return Return made up to 11/03/08; full list of members 3 Buy now
20 May 2008 accounts Annual Accounts 13 Buy now
09 May 2008 officers Appointment terminated director ronald harper 1 Buy now
09 May 2008 officers Director appointed james c auten 1 Buy now
21 Apr 2007 accounts Annual Accounts 14 Buy now
19 Apr 2007 annual-return Return made up to 11/03/07; full list of members 7 Buy now
21 Feb 2007 annual-return Return made up to 11/03/06; full list of members 7 Buy now
11 May 2006 accounts Annual Accounts 13 Buy now
14 Oct 2005 address Registered office changed on 14/10/05 from: 19B osprey court hawkfield business park whitchurch bristol BS14 0BB 1 Buy now
30 Sep 2005 address Registered office changed on 30/09/05 from: castlemead lower castle street bristol BS1 3AG 1 Buy now
13 Sep 2005 mortgage Particulars of mortgage/charge 4 Buy now
19 Jul 2005 accounts Annual Accounts 12 Buy now
07 Apr 2005 annual-return Return made up to 11/03/05; full list of members 7 Buy now
14 Apr 2004 accounts Annual Accounts 13 Buy now
17 Mar 2004 annual-return Return made up to 11/03/04; full list of members 5 Buy now