Advanced company searchLink opens in new window

MPP2010 LTD

Company number 00882427

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)
06 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 2 October 2023
14 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 2 October 2022
09 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
03 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
21 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 October 2019
20 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 2 October 2018
07 Jun 2018 600 Appointment of a voluntary liquidator
07 Jun 2018 LIQ10 Removal of liquidator by court order
15 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 2 October 2017
14 Dec 2016 4.68 Liquidators' statement of receipts and payments to 2 October 2016
09 Dec 2015 4.68 Liquidators' statement of receipts and payments to 2 October 2015
12 Dec 2014 4.68 Liquidators' statement of receipts and payments to 2 October 2014
02 Dec 2013 4.68 Liquidators' statement of receipts and payments to 2 October 2013
04 Dec 2012 4.68 Liquidators' statement of receipts and payments to 2 October 2012
13 Oct 2011 2.24B Administrator's progress report to 3 October 2011
03 Oct 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jun 2011 2.24B Administrator's progress report to 3 May 2011
20 Jan 2011 2.23B Result of meeting of creditors
07 Jan 2011 2.17B Statement of administrator's proposal
04 Jan 2011 MG04 Declaration that part of the property/undertaking: released/ceased /both /charge no 13
29 Dec 2010 CERTNM Company name changed mardale pipes plus LIMITED\certificate issued on 29/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
29 Dec 2010 CONNOT Change of name notice
12 Nov 2010 AD01 Registered office address changed from P.O. Box 86, Davy Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PX on 12 November 2010
11 Nov 2010 2.12B Appointment of an administrator
20 May 2010 TM01 Termination of appointment of Marco Buccianti as a director