MPI EQUIPMENT LIMITED

Frp Advisory Llp Frp Advisory Llp, Preston Farm Business Park, TS18 3TX, Stockton On Tees
StatusDISSOLVED
Company No.07399914
CategoryPrivate Limited Company
Incorporated07 Oct 2010
Age13 years, 8 months
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 23 days

SUMMARY

MPI EQUIPMENT LIMITED is an dissolved private limited company with number 07399914. It was incorporated 13 years, 8 months ago, on 07 October 2010 and it was dissolved 4 years, 7 months, 23 days ago, on 15 October 2019. The company address is Frp Advisory Llp Frp Advisory Llp, Preston Farm Business Park, TS18 3TX, Stockton On Tees.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Address

Type: AD01

New address: Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX

Old address: Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX

Change date: 2018-12-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2018

Action Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

New address: Frp Advisory Llp Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX

Old address: Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Eliot Inglis

Appointment date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Peter Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 20 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Mr Gordon Ernest Clark

Documents

View document PDF

Legacy

Date: 06 May 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 May 2015

Action Date: 06 May 2015

Category: Capital

Type: SH19

Date: 2015-05-06

Capital : 6 GBP

Documents

View document PDF

Legacy

Date: 06 May 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/04/15

Documents

View document PDF

Resolution

Date: 06 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Endeavour Secretary Limited

Change date: 2014-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

New address: Tobias House, St Mark's Court Teesdale Business Park Teesside TS17 6QW

Old address: C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP

Change date: 2014-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2013

Action Date: 27 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-27

Capital : 6 GBP

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Conlon

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2013

Action Date: 20 Mar 2013

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2013-03-20

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2012

Action Date: 31 Oct 2012

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-04

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Robinson

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Wilson

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2010

Action Date: 04 Nov 2010

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2010-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Old address: Westminster St Marks Court Teesdale Business Park Teesside TS17 6QP United Kingdom

Change date: 2010-11-09

Documents

View document PDF

Incorporation company

Date: 07 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEFACTO T2 LIMITED

17TH FLOOR,LONDON,EC2N 1AR

Number:10643838
Status:ACTIVE
Category:Private Limited Company

EAZI-MOVE MORTGAGES LTD

36 STAINTON DRIVE,GRIMSBY,DN33 1EG

Number:11850970
Status:ACTIVE
Category:Private Limited Company

HOPE SOCIO-MEDICAL SOLUTIONS LIMITED

1036 STOCKPORT ROAD,MANCHESTER,M19 3WX

Number:09047932
Status:ACTIVE
Category:Private Limited Company

JEREMY COX & ASSOCIATES LIMITED

26 FRANKLIN AVENUE,HARTLEY WINTNEY,RG27 8RB

Number:06156642
Status:ACTIVE
Category:Private Limited Company

NOVASTONE MEDIA LTD

4 CROWN PLACE,LONDON,EC2A 4BT

Number:07834025
Status:ACTIVE
Category:Private Limited Company

REGINA SERVICES LTD

183 HAMEL STREET,BOLTON,BL3 3AR

Number:11284886
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