MPM CONSULTANTS LIMITED

61/63 Crockhamwell Road 61/63 Crockhamwell Road, Reading, RG5 3JP, England
StatusDISSOLVED
Company No.08867766
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 17 days

SUMMARY

MPM CONSULTANTS LIMITED is an dissolved private limited company with number 08867766. It was incorporated 10 years, 3 months, 4 days ago, on 29 January 2014 and it was dissolved 3 years, 1 month, 17 days ago, on 16 March 2021. The company address is 61/63 Crockhamwell Road 61/63 Crockhamwell Road, Reading, RG5 3JP, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 06 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2020

Action Date: 06 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-06

Made up date: 2021-01-31

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-01

Capital : 1,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr Andre Marques

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-22

New address: 61/63 Crockhamwell Road Woodley Reading RG5 3JP

Old address: 7 Headley Road Woodley Reading Berkshire RG5 4JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 14 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andre Marques

Change date: 2014-08-14

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JCH MANAGEMENT CONSULTING LTD

11 LON ISA,CARDIFF,CF14 6ED

Number:11330254
Status:ACTIVE
Category:Private Limited Company

JOHN GRAHAM CONSTRUCTION (HEALTHCARE) LIMITED

5 BALLYGOWAN ROAD,HILLSBOROUGH,BT26 6HX

Number:NI640233
Status:ACTIVE
Category:Private Limited Company

KINGPIN ELECTRICAL LIMITED

18 18 CHURCHILL GARDENS,YATE,BS37 7BG

Number:09411672
Status:ACTIVE
Category:Private Limited Company

LAWCARE INTERNATIONAL (UK) LTD

51-53 UNION ROAD,CROYDON,CR0 2XU

Number:08635719
Status:ACTIVE
Category:Private Limited Company

SMED HOLDINGS LIMITED

CORINTHIAN,BATH,BA2 3FT

Number:11036841
Status:ACTIVE
Category:Private Limited Company

SWAN PRODUCTS LIMITED

C/O KNIGHT & SONS LIMITED,NEWCASTLE UNDER LYME,ST5 0QW

Number:06473372
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