About

Registered Number: 06452397
Date of Incorporation: 13/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL,

 

Founded in 2007, Mp Contract Services Ltd has its registered office in Solihull in West Midlands, it's status at Companies House is "Active". The companies director is listed as Mcewan, Michelle at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWAN, Michelle 13 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 21 December 2017
PSC04 - N/A 06 October 2017
CH01 - Change of particulars for director 06 October 2017
AD01 - Change of registered office address 06 October 2017
CS01 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
CS01 - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AD01 - Change of registered office address 13 November 2015
AA01 - Change of accounting reference date 22 September 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 18 December 2009
DISS40 - Notice of striking-off action discontinued 09 June 2009
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
287 - Change in situation or address of Registered Office 27 January 2009
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.