MPI INTERNATIONAL LIMITED

8 Weetwood Gardens 8 Weetwood Gardens, Sheffield, S11 9SU, South Yorks
StatusDISSOLVED
Company No.05740229
CategoryPrivate Limited Company
Incorporated13 Mar 2006
Age18 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution26 Jan 2016
Years8 years, 5 months, 7 days

SUMMARY

MPI INTERNATIONAL LIMITED is an dissolved private limited company with number 05740229. It was incorporated 18 years, 3 months, 20 days ago, on 13 March 2006 and it was dissolved 8 years, 5 months, 7 days ago, on 26 January 2016. The company address is 8 Weetwood Gardens 8 Weetwood Gardens, Sheffield, S11 9SU, South Yorks.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Peter John Scothorn

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Elaine Scothorn

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Mrs Elaine Scothorn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-04

Old address: 33 Woodholm Road Ecclesall Sheffield South Yorkshire S11 9HS

New address: 8 Weetwood Gardens 20 Knowle Lane Sheffield South Yorks S11 9SU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 13 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-13

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-13

Officer name: Elaine Scothorn

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-13

Officer name: Peter John Scothorn

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elaine Scothorn

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Todd

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hayhurst

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-01

Old address: 2 Rowley Bank Cottage, Toft Road Knutsford Cheshire WA16 8QJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 13 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-13

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Hayhurst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2011

Action Date: 13 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 13 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / michael todd / 20/03/2008

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mandy davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/07; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASMIN CONSTRUCTION LIMITED

130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:02904063
Status:ACTIVE
Category:Private Limited Company

FONE MASTER 64 LTD

44 HIGH STREET,DUMFRIES,DG1 2JA

Number:SC534538
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GARRATT BUSINESS PARK BID LIMITED

33 RIVERSIDE ROAD,LONDON,SW17 0BA

Number:06863259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KATE MAESTRI ARCHITECTURAL GLASS LIMITED

57 CHEVENING ROAD,LONDON,SE10 0LA

Number:05065905
Status:ACTIVE
Category:Private Limited Company

RDT LDN LIMITED

BERGER HOUSE,,LONDON,W1J 5AL

Number:09948102
Status:ACTIVE
Category:Private Limited Company
Number:SC063190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source