Advanced company searchLink opens in new window

MP SOFTWARE INTERNATIONAL LIMITED

Company number 02436108

Filter by category

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)
10 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
12 May 2023 LIQ03 Liquidators' statement of receipts and payments to 1 March 2023
11 Mar 2022 AD01 Registered office address changed from Point 3 Haywood Road Warwick CV34 5AH to 8th Floor One Temple Row Birmingham B2 5LG on 11 March 2022
11 Mar 2022 600 Appointment of a voluntary liquidator
11 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-02
11 Mar 2022 LIQ01 Declaration of solvency
04 Nov 2021 SH19 Statement of capital on 4 November 2021
  • GBP 0.025
04 Nov 2021 SH20 Statement by Directors
04 Nov 2021 CAP-SS Solvency Statement dated 02/11/21
04 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account; cancellation of capital redemption reserve 02/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2021 AA Full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
18 Feb 2021 AP01 Appointment of Mrs Heather Marie Green as a director on 18 February 2021
23 Oct 2020 AA Full accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
27 Nov 2019 AA Full accounts made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
18 Oct 2018 AA Full accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
21 Sep 2017 AA Full accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
16 Nov 2016 AA Full accounts made up to 31 March 2016
29 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 40,000,000
04 Apr 2016 TM02 Termination of appointment of Craig George Donaldson as a secretary on 31 March 2016