MPM PROPERTIES (RL) LIMITED
Status | DISSOLVED |
Company No. | 09865096 |
Category | Private Limited Company |
Incorporated | 10 Nov 2015 |
Age | 8 years, 8 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Sep 2020 |
Years | 3 years, 10 months, 15 days |
SUMMARY
MPM PROPERTIES (RL) LIMITED is an dissolved private limited company with number 09865096. It was incorporated 8 years, 8 months, 14 days ago, on 10 November 2015 and it was dissolved 3 years, 10 months, 15 days ago, on 09 September 2020. The company address is Salisbury House Salisbury House, Cambridge, CB1 2LA, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2020
Action Date: 19 Feb 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-02-19
Documents
Liquidation voluntary declaration of solvency
Date: 06 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change sail address company with old address new address
Date: 14 Nov 2018
Category: Address
Type: AD02
Old address: 1 Station Court, Station Road Great Shelford Cambridge CB22 5NE England
New address: 3 Station Court Great Shelford Cambridge CB22 5NE
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Mortgage satisfy charge full
Date: 18 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098650960001
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Notification of a person with significant control
Date: 14 Nov 2017
Action Date: 16 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rectory Hall Consultancy Ltd
Notification date: 2016-12-16
Documents
Change to a person with significant control
Date: 14 Nov 2017
Action Date: 16 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-16
Psc name: Mr Christopher Barnaby Noyes
Documents
Change to a person with significant control
Date: 14 Nov 2017
Action Date: 12 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-12
Psc name: Mr Richard Mutty
Documents
Cessation of a person with significant control
Date: 14 Nov 2017
Action Date: 16 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Chicken
Cessation date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change account reference date company previous shortened
Date: 20 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2016-05-31
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2017
Action Date: 14 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 098650960001
Charge creation date: 2017-02-14
Documents
Move registers to sail company with new address
Date: 14 Nov 2016
Category: Address
Type: AD03
New address: 1 Station Court, Station Road Great Shelford Cambridge CB22 5NE
Documents
Change sail address company with new address
Date: 14 Nov 2016
Category: Address
Type: AD02
New address: 1 Station Court, Station Road Great Shelford Cambridge CB22 5NE
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Some Companies
TREVIOT HOUSE,ILFORD,IG1 1LR
Number: | 10126001 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 HIGH STREET,HARWICH,CO12 3PA
Number: | 10190981 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUEST COMPLAINTS MANAGEMENT SERVICES LIMITED
109 KENDAL AVENUE,SOUTHAMPTON,SO16 9LX
Number: | 10003016 |
Status: | ACTIVE |
Category: | Private Limited Company |
RES ASSOCIATES LTD,GLASGOW,G1 3AH
Number: | SC478485 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11480204 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRUNEL WAY,FAREHAM,PO15 5TX
Number: | 10023850 |
Status: | ACTIVE |
Category: | Private Limited Company |