M&P IT LIMITED - LYTHAM ST ANNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up progress report. 2023-04-15 View Report
Insolvency. Liquidation compulsory winding up progress report. 2022-03-28 View Report
Insolvency. Liquidation compulsory winding up progress report. 2021-04-13 View Report
Insolvency. Liquidation compulsory winding up progress report. 2020-03-25 View Report
Insolvency. Liquidation compulsory winding up progress report. 2019-03-21 View Report
Insolvency. Liquidation compulsory winding up progress report. 2018-03-20 View Report
Insolvency. Description: INSOLVENCY:Progress report ends 01/03/2017. 2017-04-10 View Report
Insolvency. Description: Insolvency:liquidators annual progress report to 01/03/2016. 2016-04-06 View Report
Address. Change date: 2015-03-12. Old address: 151 Albert Road Jarrow Tyne and Wear NE32 5AF England. New address: 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH. 2015-03-12 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2015-03-11 View Report
Insolvency. Liquidation compulsory winding up order. 2015-02-03 View Report
Address. Change date: 2014-08-15. Old address: 7 Kildale Mount Pleasant Houghton Le Spring Tyne and Wear DH4 7SG. New address: 151 Albert Road Jarrow Tyne and Wear NE32 5AF. 2014-08-15 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type total exemption small. 2014-03-17 View Report
Gazette. Gazette filings brought up to date. 2014-03-11 View Report
Gazette. Gazette notice compulsary. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type total exemption small. 2012-10-04 View Report
Officers. Officer name: Michelle Turner. 2012-08-04 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Officers. Officer name: Paul Hiscock. Change date: 2012-02-27. 2012-02-27 View Report
Officers. Change date: 2012-02-27. Officer name: Michelle Turner. 2012-02-27 View Report
Address. Change date: 2012-02-24. Old address: 52-56 Coatesworth Road Gateshead Tyne and Wear NE8 1QA. 2012-02-24 View Report
Accounts. Accounts type total exemption small. 2011-09-13 View Report
Gazette. Gazette filings brought up to date. 2011-06-18 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Gazette. Gazette notice compulsary. 2011-06-07 View Report
Accounts. Accounts type total exemption small. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-05-11 View Report
Accounts. Accounts type total exemption small. 2010-01-09 View Report
Annual return. Legacy. 2009-04-09 View Report
Officers. Description: Appointment terminated secretary jl nominees two LIMITED. 2009-04-09 View Report
Accounts. Accounts type total exemption small. 2008-08-22 View Report
Annual return. Legacy. 2008-03-20 View Report
Officers. Description: New director appointed. 2007-03-21 View Report
Change of name. Description: Company name changed m & p it LIMITED\certificate issued on 13/02/07. 2007-02-13 View Report
Officers. Description: New secretary appointed. 2007-02-05 View Report
Incorporation. Incorporation company. 2007-02-05 View Report