Advanced company searchLink opens in new window

MPPH LIMITED

Company number 05081847

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 12,000,000
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2013 DS01 Application to strike the company off the register
04 Oct 2012 AA Full accounts made up to 31 December 2011
30 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
29 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
13 Sep 2010 AA Full accounts made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for James David Ramsay Cruden on 23 March 2010
16 Sep 2009 AA Full accounts made up to 31 December 2008
27 Mar 2009 363a Return made up to 23/03/09; full list of members
26 Mar 2009 353 Location of register of members
24 Nov 2008 288a Director appointed james david ramsay cruden
24 Nov 2008 288b Appointment Terminate, Director Douglas Marvin Gullang Logged Form
21 Nov 2008 288b Appointment Terminated Director sheldon lavin
21 Nov 2008 288b Appointment Terminated Director david mcdonald
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Nov 2008 288b Appointment Terminated Director douglas gullang
22 Sep 2008 AA Full accounts made up to 31 December 2007
10 Jun 2008 288c Secretary's Change of Particulars / janet mccollum / 26/05/2008 / HouseName/Number was: , now: 3; Street was: 19 chestnut manor, now: farm court; Region was: armagh, now: county armagh; Post Code was: BT77 6TH, now: BT66 7TD; Country was: , now: northern ireland
23 Apr 2008 287 Registered office changed on 23/04/2008 from main road anwick sleaford lincolnshire NG34 9SL
04 Apr 2008 363a Return made up to 23/03/08; full list of members