About

Registered Number: 05518625
Date of Incorporation: 26/07/2005 (18 years and 9 months ago)
Company Status: Liquidation
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Mp Horseboxes Ltd was setup in 2005. The current directors of this organisation are listed as Penn, Ann, Penn, Michael. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENN, Michael 09 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
PENN, Ann 09 August 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 July 2012
COCOMP - Order to wind up 17 July 2012
LIQ MISC OC - N/A 17 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 July 2012
AD01 - Change of registered office address 30 January 2012
COCOMP - Order to wind up 27 January 2012
LIQ MISC OC - N/A 27 January 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 January 2012
COCOMP - Order to wind up 25 June 2009
COCOMP - Order to wind up 16 June 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 June 2009
COCOMP - Order to wind up 12 June 2009
1.4 - Notice of completion of voluntary arrangement 19 February 2009
AA - Annual Accounts 16 October 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 August 2008
363a - Annual Return 21 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 August 2007
AA - Annual Accounts 08 August 2007
225 - Change of Accounting Reference Date 08 August 2007
1.1 - Report of meeting approving voluntary arrangement 27 July 2007
363s - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
287 - Change in situation or address of Registered Office 08 May 2006
287 - Change in situation or address of Registered Office 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.