MPM INSURANCE SERVICES LIMITED

06473858
14 CAROLINE POINT 62 CAROLINE STREET BIRMINGHAM ENGLAND B3 1UF

Documents

Documents
Date Category Description Pages
16 Feb 2024 accounts Annual Accounts 5 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2023 officers Appointment of director (Mrs Nichola Carter) 2 Buy now
14 Dec 2023 officers Appointment of director (Mr John Paul Allcock) 2 Buy now
14 Dec 2023 officers Appointment of director (Mr Bryan Lock) 2 Buy now
14 Dec 2023 officers Termination of appointment of director (David Mullis) 1 Buy now
21 May 2023 officers Termination of appointment of director (Darren Hollinshead) 1 Buy now
26 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 officers Change of particulars for director (Mr David Mullis) 2 Buy now
31 Jan 2023 officers Change of particulars for director (Mr Lyndon David Hollinshead) 2 Buy now
31 Jan 2023 officers Change of particulars for director (Mr Darren Hollinshead) 2 Buy now
31 Jan 2023 officers Change of particulars for director (Mr Richard John Cox) 2 Buy now
31 Jan 2023 officers Change of particulars for secretary (Mr Richard John Cox) 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 6 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 resolution Resolution 2 Buy now
08 Nov 2021 incorporation Memorandum Articles 9 Buy now
01 Nov 2021 accounts Annual Accounts 6 Buy now
24 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2021 mortgage Statement of satisfaction of a charge 4 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 7 Buy now
09 Nov 2020 officers Termination of appointment of director (Janette Griffin) 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 5 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 6 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 9 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 10 Buy now
14 Jan 2016 annual-return Annual Return 8 Buy now
14 Oct 2015 accounts Annual Accounts 5 Buy now
08 Jun 2015 officers Termination of appointment of director (Ian Shepherd) 1 Buy now
08 Jun 2015 officers Appointment of director (Mrs Janette Griffin) 2 Buy now
08 Jun 2015 officers Appointment of director (Mr David Mullis) 2 Buy now
12 Jan 2015 annual-return Annual Return 7 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
29 Jan 2014 annual-return Annual Return 7 Buy now
07 Oct 2013 accounts Annual Accounts 6 Buy now
15 Jan 2013 annual-return Annual Return 7 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
16 Jan 2012 annual-return Annual Return 7 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
14 Jan 2011 annual-return Annual Return 7 Buy now
26 Nov 2010 mortgage Particulars of a mortgage or charge 8 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
02 Feb 2010 annual-return Annual Return 6 Buy now
02 Feb 2010 officers Change of particulars for director (Ian Shepherd) 2 Buy now
30 Oct 2009 accounts Annual Accounts 5 Buy now
13 Feb 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
13 Feb 2009 officers Director appointed ian shepherd 2 Buy now
12 Feb 2009 annual-return Return made up to 15/01/09; full list of members 4 Buy now
15 Jan 2008 incorporation Incorporation Company 17 Buy now