About

Registered Number: 05925949
Date of Incorporation: 05/09/2006 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (5 years and 4 months ago)
Registered Address: Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

 

Established in 2006, Mp Reversions (No.2) Ltd are based in Worcestershire. Currently we aren't aware of the number of employees at the the organisation. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 10 September 2019
AA - Annual Accounts 02 April 2019
CH01 - Change of particulars for director 09 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 28 March 2014
AA01 - Change of accounting reference date 18 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 October 2012
TM01 - Termination of appointment of director 31 January 2012
TM02 - Termination of appointment of secretary 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AP01 - Appointment of director 30 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 04 October 2010
CH04 - Change of particulars for corporate secretary 30 September 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
395 - Particulars of a mortgage or charge 27 March 2007
395 - Particulars of a mortgage or charge 27 March 2007
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
225 - Change of Accounting Reference Date 21 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2007 Outstanding

N/A

Debenture 19 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.