About

Registered Number: 02128556
Date of Incorporation: 06/05/1987 (37 years and 1 month ago)
Company Status: Liquidation
Registered Address: 257b Croydon Road, Beckenham, Kent, BR3 3PS

 

Mpe Partners Ltd was registered on 06 May 1987 with its registered office in Kent, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 27 February 2017
4.68 - Liquidator's statement of receipts and payments 25 February 2016
4.68 - Liquidator's statement of receipts and payments 10 February 2015
4.68 - Liquidator's statement of receipts and payments 06 March 2014
AUD - Auditor's letter of resignation 16 October 2013
TM01 - Termination of appointment of director 26 April 2013
RESOLUTIONS - N/A 07 February 2013
AD01 - Change of registered office address 07 February 2013
4.20 - N/A 07 February 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2013
AP01 - Appointment of director 27 January 2013
TM01 - Termination of appointment of director 10 January 2013
AP01 - Appointment of director 10 January 2013
AD01 - Change of registered office address 08 January 2013
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 16 August 2012
TM01 - Termination of appointment of director 03 July 2012
AUD - Auditor's letter of resignation 27 June 2012
TM01 - Termination of appointment of director 14 June 2012
AA - Annual Accounts 02 April 2012
TM01 - Termination of appointment of director 26 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 17 August 2011
CH01 - Change of particulars for director 17 August 2011
CH04 - Change of particulars for corporate secretary 17 August 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 29 June 2010
AUD - Auditor's letter of resignation 03 March 2010
RESOLUTIONS - N/A 18 February 2010
CC04 - Statement of companies objects 18 February 2010
AA - Annual Accounts 10 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 13 August 2009
RESOLUTIONS - N/A 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AA - Annual Accounts 17 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 03 August 2007
MEM/ARTS - N/A 01 November 2006
CERTNM - Change of name certificate 26 October 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 12 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363a - Annual Return 02 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
CERTNM - Change of name certificate 05 April 2004
225 - Change of Accounting Reference Date 31 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 20 August 2003
AUD - Auditor's letter of resignation 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
363a - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
AA - Annual Accounts 06 August 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 03 August 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 08 August 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
363a - Annual Return 20 September 1999
AA - Annual Accounts 08 September 1999
288c - Notice of change of directors or secretaries or in their particulars 31 August 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
288b - Notice of resignation of directors or secretaries 18 November 1998
363a - Annual Return 19 August 1998
AA - Annual Accounts 03 August 1998
AUD - Auditor's letter of resignation 27 July 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
363a - Annual Return 18 August 1997
AA - Annual Accounts 05 August 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 18 March 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 13 November 1996
288 - N/A 29 September 1996
363a - Annual Return 14 August 1996
288 - N/A 11 August 1996
AA - Annual Accounts 05 August 1996
395 - Particulars of a mortgage or charge 19 June 1996
287 - Change in situation or address of Registered Office 24 October 1995
363x - Annual Return 10 August 1995
AA - Annual Accounts 09 August 1995
288 - N/A 14 July 1995
288 - N/A 23 November 1994
363x - Annual Return 05 September 1994
AA - Annual Accounts 10 August 1994
288 - N/A 09 March 1994
363x - Annual Return 15 September 1993
AA - Annual Accounts 12 September 1993
288 - N/A 14 May 1993
288 - N/A 01 March 1993
CERTNM - Change of name certificate 17 November 1992
CERTNM - Change of name certificate 17 November 1992
288 - N/A 12 October 1992
288 - N/A 29 September 1992
363x - Annual Return 10 September 1992
288 - N/A 01 September 1992
AA - Annual Accounts 01 September 1992
288 - N/A 13 July 1992
288 - N/A 13 July 1992
288 - N/A 17 February 1992
288 - N/A 17 February 1992
AA - Annual Accounts 30 August 1991
363x - Annual Return 19 August 1991
288 - N/A 13 August 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 08 July 1991
RESOLUTIONS - N/A 29 June 1991
288 - N/A 01 June 1991
288 - N/A 14 May 1991
288 - N/A 27 March 1991
288 - N/A 18 February 1991
288 - N/A 06 December 1990
363 - Annual Return 03 October 1990
288 - N/A 21 August 1990
AA - Annual Accounts 17 July 1990
288 - N/A 06 July 1990
288 - N/A 25 June 1990
288 - N/A 01 May 1990
288 - N/A 01 May 1990
AUD - Auditor's letter of resignation 30 April 1990
CERTNM - Change of name certificate 30 March 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 24 August 1989
123 - Notice of increase in nominal capital 25 July 1989
288 - N/A 31 May 1989
SA - Shares agreement 12 May 1989
PUC 3 - N/A 27 April 1989
288 - N/A 12 April 1989
288 - N/A 12 April 1989
288 - N/A 10 April 1989
RESOLUTIONS - N/A 30 March 1989
RESOLUTIONS - N/A 30 March 1989
123 - Notice of increase in nominal capital 30 March 1989
AUD - Auditor's letter of resignation 13 March 1989
RESOLUTIONS - N/A 22 September 1988
PUC 2 - N/A 17 August 1988
RESOLUTIONS - N/A 12 August 1988
123 - Notice of increase in nominal capital 12 August 1988
RESOLUTIONS - N/A 21 July 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 10 May 1988
288 - N/A 04 May 1988
288 - N/A 01 September 1987
288 - N/A 01 September 1987
288 - N/A 27 August 1987
288 - N/A 19 August 1987
288 - N/A 17 August 1987
288 - N/A 14 August 1987
287 - Change in situation or address of Registered Office 29 July 1987
288 - N/A 29 July 1987
NEWINC - New incorporation documents 06 May 1987
CERTINC - N/A 06 May 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 17 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.