MP LANGUAGE SERVICES LTD

5 North Court 5 North Court, Maidstone, ME15 6JZ, Kent
StatusDISSOLVED
Company No.08020810
CategoryPrivate Limited Company
Incorporated05 Apr 2012
Age12 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 2 months, 24 days

SUMMARY

MP LANGUAGE SERVICES LTD is an dissolved private limited company with number 08020810. It was incorporated 12 years, 1 month, 26 days ago, on 05 April 2012 and it was dissolved 1 year, 2 months, 24 days ago, on 07 March 2023. The company address is 5 North Court 5 North Court, Maidstone, ME15 6JZ, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Change person director company with change date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Potter

Change date: 2019-05-22

Documents

View document PDF

Change to a person with significant control

Date: 23 May 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-22

Psc name: Mr Mark Potter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Mark Potter

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Potter

Change date: 2018-09-26

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mr Mark Potter

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Potter

Change date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Mr Mark Potter

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Mr Mark Potter

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2017

Action Date: 02 Feb 2017

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Mr Mark Potter

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-22

Officer name: Mr Mark Potter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Potter

Change date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

New address: 5 North Court Armstrong Road Maidstone Kent ME15 6JZ

Change date: 2014-07-14

Old address: Suite B 29 Harley Street London W1G 9QR

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Potter

Change date: 2014-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Potter

Change date: 2013-04-08

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-08

Officer name: Mr Mark Potter

Documents

View document PDF

Incorporation company

Date: 05 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.A.R.S. HOLDINGS LIMITED

40-42 HIGH STREET,ESSEX,CM9 5PN

Number:05481676
Status:ACTIVE
Category:Private Limited Company

COX & MALL LTD

1 UNIT 1, WATCHMOOR PARK TRADING ESTATE,CAMBERLEY,GU15 3AQ

Number:11407868
Status:ACTIVE
Category:Private Limited Company

FAULKNER-LADHA COMMUNICATIONS LTD.

3 AMOS HILL,TOTLAND BAY,PO39 0DW

Number:10602939
Status:ACTIVE
Category:Private Limited Company

MACESANU TRANS LIMITED

13 CLIFFORD ROAD,IPSWICH,IP4 1PJ

Number:10554890
Status:ACTIVE
Category:Private Limited Company

SIGNET CCTV LTD

UNIT 30,ROMFORD,RM6 6AX

Number:09307551
Status:ACTIVE
Category:Private Limited Company

SUSTAIN TEAM LIMITED

8 PEERGLOW CENTRE,WARE,SG12 9QL

Number:07930095
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