About

Registered Number: 03797464
Date of Incorporation: 29/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2015 (9 years and 3 months ago)
Registered Address: Unit 15 Darklake View, Estover, Plymouth, PL6 7TL

 

M.P.L. Engineering Ltd was registered on 29 June 1999 with its registered office in Plymouth, it's status at Companies House is "Dissolved". The company has only one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, David 01 April 2010 01 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2014
DS01 - Striking off application by a company 26 September 2014
TM01 - Termination of appointment of director 23 July 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 21 June 2012
AA01 - Change of accounting reference date 20 January 2012
MISC - Miscellaneous document 24 October 2011
AR01 - Annual Return 18 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2011
AA - Annual Accounts 02 June 2011
RESOLUTIONS - N/A 24 February 2011
SH01 - Return of Allotment of shares 24 February 2011
MEM/ARTS - N/A 24 February 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH03 - Change of particulars for secretary 14 July 2010
AA - Annual Accounts 02 June 2010
AP01 - Appointment of director 07 April 2010
363a - Annual Return 01 July 2009
225 - Change of Accounting Reference Date 29 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 12 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
363a - Annual Return 13 July 2007
AA - Annual Accounts 05 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 06 July 2006
225 - Change of Accounting Reference Date 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 28 April 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 08 March 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 26 November 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 05 July 2002
225 - Change of Accounting Reference Date 07 May 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 30 June 2000
CERTNM - Change of name certificate 19 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1999
395 - Particulars of a mortgage or charge 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1999
225 - Change of Accounting Reference Date 26 August 1999
287 - Change in situation or address of Registered Office 06 August 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2005 Outstanding

N/A

Mortgage debenture 13 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.