MPS PROPERTY 2 LIMITED

06770534
MPS ADMINISTRATION OFFICE NO.03 KEY POINT OFFICE VILLAGE, ALFRETON DERBYSHIRE DE55 7FQ

Documents

Documents
Date Category Description Pages
26 Jun 2012 gazette Gazette Dissolved Voluntary 1 Buy now
13 Mar 2012 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Feb 2011 accounts Annual Accounts 3 Buy now
13 Jan 2011 officers Change of particulars for secretary (Diana Riley) 1 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Paul Gray) 2 Buy now
24 Dec 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2010 accounts Annual Accounts 3 Buy now
21 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Termination of appointment of director (Ran Oren) 1 Buy now
20 Jan 2010 officers Appointment of director (Mr Paul Gray) 1 Buy now
20 Jan 2010 officers Appointment of secretary (Diana Riley) 1 Buy now
14 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2008 incorporation Incorporation Company 29 Buy now