About

Registered Number: 05457750
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby De La Zouch, Leicestershire, LE65 1BS

 

Mp Intermediary Services Ltd was setup in 2005, it's status is listed as "Liquidation". The organisation has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLEMENT, Paul Christopher 12 November 2008 23 March 2009 1
MP SECRETARIES LIMITED 03 May 2016 19 January 2018 1
SP SECRETARIES LTD 20 May 2005 12 November 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2020
AD01 - Change of registered office address 19 May 2020
RESOLUTIONS - N/A 14 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2020
CS01 - N/A 17 April 2020
AD01 - Change of registered office address 17 April 2020
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 28 February 2018
TM02 - Termination of appointment of secretary 19 January 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 13 June 2016
RESOLUTIONS - N/A 09 June 2016
AP04 - Appointment of corporate secretary 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 09 November 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 01 March 2012
AD01 - Change of registered office address 06 September 2011
AR01 - Annual Return 07 June 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
AD01 - Change of registered office address 08 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 21 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
AA - Annual Accounts 24 February 2009
RESOLUTIONS - N/A 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 03 April 2007
287 - Change in situation or address of Registered Office 12 March 2007
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
287 - Change in situation or address of Registered Office 17 October 2005
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.