Advanced company searchLink opens in new window

MPM PROPERTIES (VFS) LTD

Company number 08695065

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 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
10 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
11 Apr 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
04 Apr 2016 AD01 Registered office address changed from Salisbury House Salisbury Villas Station Road Cambridge CB1 2LA to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 4 April 2016
31 Mar 2016 4.70 Declaration of solvency
31 Mar 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-16
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 457.198
04 Nov 2015 AD02 Register inspection address has been changed from 13 Woodlands Road Great Shelford Cambridge CB22 5LW England to 1 Station Court Great Shelford Cambridge Cambridgeshire CB22 5NE
03 Nov 2015 CH01 Director's details changed for Christopher Moyes on 1 August 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Dec 2014 MR01 Registration of charge 086950650005, created on 3 December 2014
06 Dec 2014 MR01 Registration of charge 086950650004, created on 3 December 2014
06 Dec 2014 MR01 Registration of charge 086950650001, created on 3 December 2014
06 Dec 2014 MR01 Registration of charge 086950650002, created on 3 December 2014
06 Dec 2014 MR01 Registration of charge 086950650003, created on 3 December 2014
14 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 300
14 Oct 2014 AD03 Register(s) moved to registered inspection location 13 Woodlands Road Great Shelford Cambridge CB22 5LW
14 Oct 2014 AD02 Register inspection address has been changed to 13 Woodlands Road Great Shelford Cambridge CB22 5LW
02 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 June 2014
  • GBP 300.00
18 Jun 2014 AP01 Appointment of Christopher Moyes as a director
18 Jun 2014 AP01 Appointment of Mr Michael John Chicken as a director
18 Jun 2014 SH08 Change of share class name or designation