About

Registered Number: 06081390
Date of Incorporation: 05/02/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

M & P It Ltd was registered on 05 February 2007. The current directors of this organisation are listed as Hiscock, Paul, Turner, Michelle at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HISCOCK, Paul 12 March 2007 - 1
TURNER, Michelle 05 February 2007 28 July 2012 1

Filing History

Document Type Date
LIQ MISC - N/A 10 April 2017
LIQ MISC - N/A 06 April 2016
AD01 - Change of registered office address 12 March 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 March 2015
COCOMP - Order to wind up 03 February 2015
AD01 - Change of registered office address 15 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 17 March 2014
DISS40 - Notice of striking-off action discontinued 11 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 04 August 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
CH01 - Change of particulars for director 27 February 2012
AD01 - Change of registered office address 24 February 2012
AA - Annual Accounts 13 September 2011
DISS40 - Notice of striking-off action discontinued 18 June 2011
AR01 - Annual Return 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 22 August 2008
363s - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 21 March 2007
CERTNM - Change of name certificate 13 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.