M.P. SKIPS LTD

04642857
BRIDGE HOUSE RIVERSIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB

Documents

Documents
Date Category Description Pages
17 May 2014 gazette Gazette Dissolved Liquidation 1 Buy now
17 Feb 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
21 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
13 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
14 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Jan 2011 annual-return Annual Return 3 Buy now
21 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Dec 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
23 Dec 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Dec 2010 resolution Resolution 1 Buy now
27 Sep 2010 officers Termination of appointment of secretary (Tanya Smith) 1 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2010 annual-return Annual Return 4 Buy now
23 Dec 2009 accounts Annual Accounts 8 Buy now
03 Dec 2009 officers Change of particulars for director (Mr Steven William Smith) 3 Buy now
24 Feb 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
24 Dec 2008 accounts Annual Accounts 4 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 252 bethnal green road london E2 0AA 1 Buy now
08 Sep 2008 accounts Accounting reference date extended from 31/01/2008 to 28/02/2008 1 Buy now
03 Apr 2008 annual-return Return made up to 21/01/08; full list of members 3 Buy now
05 Jul 2007 annual-return Return made up to 21/01/07; full list of members 6 Buy now
18 Jun 2007 accounts Annual Accounts 6 Buy now
26 Oct 2006 accounts Annual Accounts 5 Buy now
31 Jan 2006 annual-return Return made up to 21/01/06; full list of members 6 Buy now
20 Sep 2005 accounts Annual Accounts 6 Buy now
10 Mar 2005 officers Director's particulars changed 1 Buy now
10 Mar 2005 officers Secretary's particulars changed 1 Buy now
19 Jan 2005 annual-return Return made up to 21/01/05; full list of members 6 Buy now
10 Dec 2004 address Registered office changed on 10/12/04 from: suite b 29 harley street london W1G 9QR 1 Buy now
23 Nov 2004 accounts Annual Accounts 5 Buy now
11 Aug 2004 address Registered office changed on 11/08/04 from: 89 high street hadleigh ipswich suffolk IP7 5EA 1 Buy now
27 Feb 2004 annual-return Return made up to 21/01/04; full list of members 6 Buy now
28 Feb 2003 officers New secretary appointed 2 Buy now
28 Feb 2003 address Registered office changed on 28/02/03 from: suite b, 29 harley street london W1G 9QR 1 Buy now
28 Feb 2003 officers Secretary resigned 1 Buy now
21 Jan 2003 incorporation Incorporation Company 8 Buy now