Mpg Power Ltd was registered on 17 July 2007 and has its registered office in Lancashire. The organisation is VAT Registered in the UK. The companies directors are Ghent, Melissa Jane, Ghent, Phillip Ashley. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GHENT, Melissa Jane | 17 July 2007 | 18 July 2013 | 1 |
GHENT, Phillip Ashley | 17 July 2007 | 14 November 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 January 2019 | |
LIQ14 - N/A | 01 October 2018 | |
AD01 - Change of registered office address | 01 September 2017 | |
RESOLUTIONS - N/A | 30 August 2017 | |
LIQ02 - N/A | 30 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 August 2017 | |
AA01 - Change of accounting reference date | 30 June 2017 | |
CS01 - N/A | 13 September 2016 | |
AD01 - Change of registered office address | 23 August 2016 | |
CH01 - Change of particulars for director | 22 August 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
AD01 - Change of registered office address | 30 September 2014 | |
AD01 - Change of registered office address | 01 July 2014 | |
AP01 - Appointment of director | 10 June 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 01 August 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 29 June 2012 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
AR01 - Annual Return | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
CH01 - Change of particulars for director | 02 August 2011 | |
CH03 - Change of particulars for secretary | 02 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AD01 - Change of registered office address | 11 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
363a - Annual Return | 29 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 September 2009 | |
AA - Annual Accounts | 21 May 2009 | |
363a - Annual Return | 19 August 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2007 | |
225 - Change of Accounting Reference Date | 10 August 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 17 July 2007 | |
288b - Notice of resignation of directors or secretaries | 17 July 2007 | |
NEWINC - New incorporation documents | 17 July 2007 |