MPX DEVELOPMENTS LIMITED

4100 Park Approach, Leeds, LS15 8GB
StatusDISSOLVED
Company No.06722338
CategoryPrivate Limited Company
Incorporated13 Oct 2008
Age15 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 1 month, 13 days

SUMMARY

MPX DEVELOPMENTS LIMITED is an dissolved private limited company with number 06722338. It was incorporated 15 years, 7 months, 20 days ago, on 13 October 2008 and it was dissolved 8 years, 1 month, 13 days ago, on 19 April 2016. The company address is 4100 Park Approach, Leeds, LS15 8GB.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mrs Ann Patricia Starkey

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Dickson

Change date: 2015-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-06

Officer name: Mr Richard Keith Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mrs Ann Patricia Starkey

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Ann Patricia Starkey

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Keith Clark

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Dickson

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ann Patricia Starkey

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 10/12/2008 from leeds innovation centre 103 clarendon road leeds west yorkshire LS2 9DF england

Documents

View document PDF

Incorporation company

Date: 13 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 COLLEGE ROAD LTD

24 COLLEGE ROAD,BRIGHTON,BN2 1JB

Number:03570957
Status:ACTIVE
Category:Private Limited Company

AS TRADING CO (GLASGOW ) LIMITED

7 FAIRYKNOWE GARDENS,GLASGOW,G71 8RW

Number:SC619969
Status:ACTIVE
Category:Private Limited Company

BANSTONE LTD

UNIT 66 14 GEORGE STREET,REDDITCH,B98 7AZ

Number:08206869
Status:LIQUIDATION
Category:Private Limited Company

DE MEASUREMENT SOLUTIONS LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:08203338
Status:ACTIVE
Category:Private Limited Company

KOOL KIDZ AFTER SCHOOL CARE

50 WELLINGTON STREET,GLASGOW,G2 6HJ

Number:SC460036
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STEPHENS HAULAGE LIMITED

61 WINGATE ROAD,BEDS,LU4 8PP

Number:00885106
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