MPM PROPERTIES (VFS) LTD

Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire
StatusDISSOLVED
Company No.08695065
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution10 Mar 2018
Years6 years, 4 months, 15 days

SUMMARY

MPM PROPERTIES (VFS) LTD is an dissolved private limited company with number 08695065. It was incorporated 10 years, 10 months, 7 days ago, on 18 September 2013 and it was dissolved 6 years, 4 months, 15 days ago, on 10 March 2018. The company address is Alma Park Woodway Lane Alma Park Woodway Lane, Lutterworth, LE17 5FB, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2017

Action Date: 15 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2017

Action Date: 15 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-04

Old address: Salisbury House Salisbury Villas Station Road Cambridge CB1 2LA

New address: Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change sail address company with old address new address

Date: 04 Nov 2015

Category: Address

Type: AD02

Old address: 13 Woodlands Road Great Shelford Cambridge CB22 5LW England

New address: 1 Station Court Great Shelford Cambridge Cambridgeshire CB22 5NE

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Christopher Moyes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086950650005

Charge creation date: 2014-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086950650001

Charge creation date: 2014-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086950650004

Charge creation date: 2014-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086950650002

Charge creation date: 2014-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086950650003

Charge creation date: 2014-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Oct 2014

Category: Address

Type: AD03

New address: 13 Woodlands Road Great Shelford Cambridge CB22 5LW

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2014

Category: Address

Type: AD02

New address: 13 Woodlands Road Great Shelford Cambridge CB22 5LW

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2014

Action Date: 04 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-04

Capital : 300.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Moyes

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Chicken

Documents

View document PDF

Capital name of class of shares

Date: 18 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-05-31

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BIO-LOGIC SCIENCE INSTRUMENTS LTD

BRADBURY HOUSE,GLOSSOP,SK13 8AR

Number:02431462
Status:ACTIVE
Category:Private Limited Company

CREATETVT LTD

BLAKE HOUSE,YORK,YO1 8QG

Number:10585933
Status:ACTIVE
Category:Private Limited Company

EDWARD MANN LIMITED

NORTH WEST HOUSE,.,NW1 5PU

Number:07040553
Status:ACTIVE
Category:Private Limited Company

ERIC NEWMAN ASSOCIATES LIMITED

COLWICKWOOD WORKS,NOTTINGHAM,NG2 4BG

Number:00926640
Status:ACTIVE
Category:Private Limited Company

JAFO LTD

26 BEESTON STREET,MANCHESTER,M9 5UL

Number:09716696
Status:ACTIVE
Category:Private Limited Company

ORBITT LIMITED

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:10136940
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