MP DEVELOPMENT AND CONSTRUCTION LIMITED: Filings - Page 2

  • Overview

    Company NameMP DEVELOPMENT AND CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08579242
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MP DEVELOPMENT AND CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Joseph Amin as a director on Nov 23, 2017

    2 pagesAP01

    Termination of appointment of Panagiota Patsalidou as a director on Nov 23, 2017

    1 pagesTM01

    Confirmation statement made on Oct 13, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Statement of capital following an allotment of shares on Nov 14, 2016

    • Capital: GBP 12,039.6
    3 pagesSH01

    Appointment of Mr Anton Sviridov as a director on Feb 01, 2017

    2 pagesAP01

    Confirmation statement made on Dec 07, 2016 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 13, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Dec 29, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from 68 South Lambeth Road Suite 9, 3rd Floor London SW8 1RL to 2a St. George Wharf London SW8 2LE on Nov 09, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 29, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 1
    SH01

    Appointment of Miss Panagiota Patsalidou as a director on Dec 17, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed markom corporate directors LTD\certificate issued on 17/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 17, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2014

    RES15

    Termination of appointment of Franciscus Martinus Johannes Van Rijn as a director on Dec 17, 2014

    1 pagesTM01

    Termination of appointment of Mark Omelnitski as a director on Feb 17, 2014

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jun 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 1
    SH01

    Current accounting period shortened from Jun 30, 2014 to Dec 31, 2013

    3 pagesAA01

    Director's details changed for Mr Franciscus Martinus Johannes Van Rijn on Jun 21, 2013

    2 pagesCH01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJun 21, 2013

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0