MPX DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 06722338 |
Category | Private Limited Company |
Incorporated | 13 Oct 2008 |
Age | 15 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2016 |
Years | 8 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
Dissolution application strike off company
Date: 21 Jan 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
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) |
61 WINGATE ROAD,BEDS,LU4 8PP
Number: | 00885106 |
Status: | ACTIVE |
Category: | Private Limited Company |