MPM CATERING LIMITED

C/O Mazers Llp C/O Mazers Llp, Manchester, M2 3DE
StatusDISSOLVED
Company No.06840414
CategoryPrivate Limited Company
Incorporated09 Mar 2009
Age15 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution23 May 2024
Years28 days

SUMMARY

MPM CATERING LIMITED is an dissolved private limited company with number 06840414. It was incorporated 15 years, 3 months, 11 days ago, on 09 March 2009 and it was dissolved 28 days ago, on 23 May 2024. The company address is C/O Mazers Llp C/O Mazers Llp, Manchester, M2 3DE.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2023

Action Date: 07 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2022

Action Date: 07 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 15 Sep 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Aug 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068404140002

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 18 May 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 29 Apr 2020

Action Date: 19 Feb 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2020-02-19

Documents

View document PDF

Liquidation in administration proposals

Date: 25 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

New address: C/O Mazers Llp One St Peters Square Manchester M2 3DE

Change date: 2020-02-28

Old address: Shires House Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 27 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Morris

Termination date: 2019-06-20

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 02 May 2019

Action Date: 19 Feb 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2019-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 05 Mar 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Alun Malcolm Evans

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: National Exhibition Centre Limited

Cessation date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Watson

Termination date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Edwin Keith Marriott

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Mr Mark Morris

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Paul Morris

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-25

Officer name: Mr Phillip Charles Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Apr 2016

Category: Address

Type: AD02

Old address: Unit 4 Leaton Bomere Heath Shrewsbury Shropshire SY4 3AP England

New address: Shires House Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2016

Action Date: 21 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-21

Charge number: 068404140002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Move registers to registered office company with new address

Date: 06 Apr 2015

Category: Address

Type: AD04

New address: Shires House Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2015

Action Date: 16 Jan 2015

Category: Address

Type: AD01

Old address: Unit 4 Leaton Industrial Estate Leaton Shrewsbury SY4 3AP

New address: Shires House Hussey Road Battlefield Enterprise Park Shrewsbury SY1 3TE

Change date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 04 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 22 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-22

Officer name: Mr Edwin Keith Marriott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Watson

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thandi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thandi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Davis

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-08

Officer name: Mr Christopher John Morris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-15

Officer name: Mr Mark Morris

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 08 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Morris

Change date: 2011-03-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Charles Morris

Documents

View document PDF

Resolution

Date: 05 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change sail address company with old address

Date: 01 Oct 2010

Category: Address

Type: AD02

Old address: Unit 4 Leaton Bomere Heath Shrewsbury Shropshire SY4 3AP

Documents

View document PDF

Move registers to sail company

Date: 01 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Anne Davis

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Morris

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Keith Marriott

Documents

View document PDF

Memorandum articles

Date: 09 Apr 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2010

Action Date: 25 Jan 2010

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2010-01-25

Documents

View document PDF

Change sail address company

Date: 06 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Mark Morris

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Morris

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Morris

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 09 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKEMA LTD.

C/O BOSTIK LTD,STAFFORD,ST16 3EH

Number:00868680
Status:ACTIVE
Category:Private Limited Company

FX DAILY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10774364
Status:ACTIVE
Category:Private Limited Company

ISOTEX RUBBER LIMITED

UNIT 15 SLACK LANE,HEANOR,DE75 7GX

Number:09176097
Status:ACTIVE
Category:Private Limited Company

KILBRIDE FARMERS

KILBRIDE FARM,ISLE OF ARRAN,

Number:SL004258
Status:ACTIVE
Category:Limited Partnership

LEADER TRUCKS LIMITED

UNIT 6-7,CROYDON,CR0 4TR

Number:02022314
Status:ACTIVE
Category:Private Limited Company

THE ARMADILLO GROUP LIMITED

INVISION HOUSE,HITCHIN,SG4 0TW

Number:01436129
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