Mpa Investments Ltd was established in 2002, it's status at Companies House is "Active". The current directors of this company are listed as Acketts, Mark Lyndon, Sarel, Paul David, Smallbone, Corinne Ann, Smallbone, Mark Ryder. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ACKETTS, Mark Lyndon | 19 July 2002 | 13 June 2003 | 1 |
SAREL, Paul David | 19 July 2002 | 12 May 2008 | 1 |
SMALLBONE, Corinne Ann | 01 July 2009 | 15 July 2010 | 1 |
SMALLBONE, Mark Ryder | 01 July 2009 | 15 July 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 September 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 13 August 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 19 April 2016 | |
AR01 - Annual Return | 06 August 2015 | |
CH01 - Change of particulars for director | 06 August 2015 | |
AA - Annual Accounts | 08 December 2014 | |
MR04 - N/A | 12 November 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 08 May 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 03 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 October 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 19 August 2010 | |
TM01 - Termination of appointment of director | 19 August 2010 | |
TM01 - Termination of appointment of director | 19 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
363a - Annual Return | 04 September 2009 | |
288a - Notice of appointment of directors or secretaries | 13 July 2009 | |
288a - Notice of appointment of directors or secretaries | 13 July 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 27 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 19 May 2008 | |
AA - Annual Accounts | 15 May 2008 | |
363s - Annual Return | 26 November 2007 | |
363s - Annual Return | 07 September 2006 | |
AA - Annual Accounts | 06 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
395 - Particulars of a mortgage or charge | 05 May 2006 | |
363s - Annual Return | 21 September 2005 | |
AA - Annual Accounts | 03 June 2005 | |
363s - Annual Return | 10 February 2005 | |
AA - Annual Accounts | 21 May 2004 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
363s - Annual Return | 05 September 2003 | |
288b - Notice of resignation of directors or secretaries | 25 June 2003 | |
NEWINC - New incorporation documents | 19 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 April 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 April 2006 | Fully Satisfied |
N/A |
Legal charge | 03 November 2003 | Fully Satisfied |
N/A |
Debenture | 03 November 2003 | Fully Satisfied |
N/A |