MP DEVELOPMENT AND CONSTRUCTION LIMITED: Filings - Page 2
Overview
| Company Name | MP DEVELOPMENT AND CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08579242 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MP DEVELOPMENT AND CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Joseph Amin as a director on Nov 23, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Panagiota Patsalidou as a director on Nov 23, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Nov 14, 2016
| 3 pages | SH01 | ||||||||||
Appointment of Mr Anton Sviridov as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 6 pages | CS01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 29, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 29, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Panagiota Patsalidou as a director on Dec 17, 2014 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed markom corporate directors LTD\certificate issued on 17/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Franciscus Martinus Johannes Van Rijn as a director on Dec 17, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Omelnitski as a director on Feb 17, 2014 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period shortened from Jun 30, 2014 to Dec 31, 2013 | 3 pages | AA01 | ||||||||||
Director's details changed for Mr Franciscus Martinus Johannes Van Rijn on Jun 21, 2013 | 2 pages | CH01 | ||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||
| ||||||||||||
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