- Company Overview for MPEX LONDON LIMITED (06446951)
- Filing history for MPEX LONDON LIMITED (06446951)
- People for MPEX LONDON LIMITED (06446951)
- Insolvency for MPEX LONDON LIMITED (06446951)
- More for MPEX LONDON LIMITED (06446951)
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) |
---|---|---|---|
23 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
23 May 2018 | AP03 | Appointment of Ms Judith Tomkins as a secretary on 19 February 2018 | |
23 May 2018 | AP03 | Appointment of Ms Patricia Maria Haran as a secretary on 19 February 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL England to Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW on 26 April 2018 | |
19 Apr 2018 | LIQ01 | Declaration of solvency | |
19 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2017 | TM02 | Termination of appointment of Tom Nelligan as a secretary on 13 October 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Apr 2016 | AD01 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ to 1st Floor Marlow International Parkway Marlow Buckinghamshire SL7 1YL on 14 April 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Dec 2015 | AP03 | Appointment of Mr Tom Nelligan as a secretary on 20 November 2015 | |
02 Dec 2015 | TM02 | Termination of appointment of Kira Malyarov Schwartz as a secretary on 20 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Guy Rousseau as a director on 31 August 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | TM01 | Termination of appointment of Francis Ira Perier as a director on 1 October 2014 | |
16 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 May 2014 | TM01 | Termination of appointment of David Mims as a director | |
24 Mar 2014 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 |