Mpg Ltd was registered on 31 December 1959, it's status at Companies House is "Dissolved". There are 2 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Linda Constance, Lady | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Thomas Alexander Haydn | 02 April 2001 | 30 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2018 | |
4.68 - Liquidator's statement of receipts and payments | 16 August 2018 | |
LIQ14 - N/A | 13 August 2018 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 04 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 29 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2014 | |
4.68 - Liquidator's statement of receipts and payments | 21 August 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 May 2013 | |
4.40 - N/A | 28 May 2013 | |
4.68 - Liquidator's statement of receipts and payments | 15 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 09 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 17 March 2011 | |
AD01 - Change of registered office address | 29 November 2010 | |
2.24B - N/A | 13 April 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 March 2010 | |
2.24B - N/A | 17 February 2010 | |
2.34B - N/A | 17 February 2010 | |
2.23B - N/A | 21 October 2009 | |
2.17B - N/A | 28 September 2009 | |
2.16B - N/A | 13 August 2009 | |
2.12B - N/A | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 20 July 2009 | |
288b - Notice of resignation of directors or secretaries | 18 May 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 08 April 2009 | |
AA - Annual Accounts | 23 June 2008 | |
363a - Annual Return | 16 May 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 May 2008 | |
353 - Register of members | 16 May 2008 | |
287 - Change in situation or address of Registered Office | 16 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363a - Annual Return | 17 May 2007 | |
287 - Change in situation or address of Registered Office | 17 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 April 2007 | |
395 - Particulars of a mortgage or charge | 23 December 2006 | |
287 - Change in situation or address of Registered Office | 03 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
288b - Notice of resignation of directors or secretaries | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 10 July 2006 | |
363a - Annual Return | 11 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 May 2006 | |
353 - Register of members | 11 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2006 | |
AA - Annual Accounts | 01 December 2005 | |
395 - Particulars of a mortgage or charge | 14 September 2005 | |
363s - Annual Return | 26 May 2005 | |
169 - Return by a company purchasing its own shares | 23 March 2005 | |
AA - Annual Accounts | 16 August 2004 | |
363s - Annual Return | 02 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 May 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
RESOLUTIONS - N/A | 27 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2004 | |
AAMD - Amended Accounts | 17 January 2004 | |
AA - Annual Accounts | 23 May 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 08 May 2002 | |
RESOLUTIONS - N/A | 07 May 2002 | |
363s - Annual Return | 07 May 2002 | |
363s - Annual Return | 23 May 2001 | |
AA - Annual Accounts | 23 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
288b - Notice of resignation of directors or secretaries | 09 April 2001 | |
RESOLUTIONS - N/A | 12 October 2000 | |
RESOLUTIONS - N/A | 12 October 2000 | |
169 - Return by a company purchasing its own shares | 10 October 2000 | |
AA - Annual Accounts | 06 June 2000 | |
363s - Annual Return | 24 May 2000 | |
AA - Annual Accounts | 06 September 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 1999 | |
363s - Annual Return | 07 May 1999 | |
395 - Particulars of a mortgage or charge | 21 November 1998 | |
AA - Annual Accounts | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 28 September 1998 | |
RESOLUTIONS - N/A | 18 June 1998 | |
169 - Return by a company purchasing its own shares | 18 June 1998 | |
363s - Annual Return | 24 May 1998 | |
288b - Notice of resignation of directors or secretaries | 20 March 1998 | |
288a - Notice of appointment of directors or secretaries | 20 March 1998 | |
288b - Notice of resignation of directors or secretaries | 27 January 1998 | |
CERTNM - Change of name certificate | 13 November 1997 | |
RESOLUTIONS - N/A | 11 November 1997 | |
AAMD - Amended Accounts | 03 November 1997 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 25 May 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
288b - Notice of resignation of directors or secretaries | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 16 December 1996 | |
288b - Notice of resignation of directors or secretaries | 11 December 1996 | |
AA - Annual Accounts | 25 May 1996 | |
363s - Annual Return | 25 May 1996 | |
AA - Annual Accounts | 01 June 1995 | |
363s - Annual Return | 01 June 1995 | |
AA - Annual Accounts | 26 April 1994 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 13 May 1993 | |
363s - Annual Return | 13 May 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 31 May 1992 | |
AA - Annual Accounts | 28 May 1991 | |
363a - Annual Return | 28 May 1991 | |
288 - N/A | 17 January 1991 | |
AA - Annual Accounts | 17 May 1990 | |
363 - Annual Return | 17 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 February 1990 | |
AA - Annual Accounts | 06 September 1989 | |
363 - Annual Return | 06 September 1989 | |
AA - Annual Accounts | 16 August 1988 | |
363 - Annual Return | 16 August 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 August 1988 | |
287 - Change in situation or address of Registered Office | 10 December 1987 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 16 July 1987 | |
395 - Particulars of a mortgage or charge | 14 May 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1987 | |
AA - Annual Accounts | 18 July 1986 | |
363 - Annual Return | 18 July 1986 | |
RESOLUTIONS - N/A | 12 September 1985 | |
MEM/ARTS - N/A | 12 September 1985 | |
RESOLUTIONS - N/A | 12 July 1982 | |
RESOLUTIONS - N/A | 25 August 1981 | |
RESOLUTIONS - N/A | 12 April 1980 | |
RESOLUTIONS - N/A | 11 May 1979 | |
RESOLUTIONS - N/A | 25 May 1978 | |
RESOLUTIONS - N/A | 01 April 1975 | |
PUC 2 - N/A | 21 May 1971 | |
RESOLUTIONS - N/A | 10 April 1970 | |
RESOLUTIONS - N/A | 22 May 1965 | |
PUC 2 - N/A | 20 May 1963 | |
PUC 2 - N/A | 05 May 1962 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 1960 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 December 2006 | Outstanding |
N/A |
Guarantee & debenture | 02 September 2005 | Fully Satisfied |
N/A |
Debenture | 17 November 1998 | Fully Satisfied |
N/A |
Debenture | 08 May 1987 | Fully Satisfied |
N/A |
Composite guarantee & debenture | 30 September 1985 | Fully Satisfied |
N/A |
Mortgage | 30 June 1965 | Fully Satisfied |
N/A |