Mpl Technology Group Ltd was founded on 04 March 2004 with its registered office in Bicester, Oxfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There is one director listed for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCNICHOLL, William Edward | 11 March 2004 | 01 February 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 July 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 15 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 29 May 2019 | |
CS01 - N/A | 28 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 16 March 2018 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 15 March 2017 | |
MR04 - N/A | 17 August 2016 | |
MR04 - N/A | 17 August 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 24 March 2015 | |
CERTNM - Change of name certificate | 27 February 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AD01 - Change of registered office address | 19 October 2012 | |
AA - Annual Accounts | 03 July 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AD01 - Change of registered office address | 19 April 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 21 March 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH03 - Change of particulars for secretary | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AA - Annual Accounts | 30 July 2009 | |
287 - Change in situation or address of Registered Office | 02 July 2009 | |
363a - Annual Return | 10 March 2009 | |
287 - Change in situation or address of Registered Office | 27 February 2009 | |
363a - Annual Return | 14 November 2008 | |
AA - Annual Accounts | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2007 | |
363a - Annual Return | 25 May 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 21 February 2007 | |
287 - Change in situation or address of Registered Office | 07 February 2007 | |
225 - Change of Accounting Reference Date | 07 February 2007 | |
AA - Annual Accounts | 10 August 2006 | |
AA - Annual Accounts | 06 January 2006 | |
225 - Change of Accounting Reference Date | 01 April 2005 | |
363s - Annual Return | 09 March 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 March 2005 | |
225 - Change of Accounting Reference Date | 22 March 2004 | |
287 - Change in situation or address of Registered Office | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
288b - Notice of resignation of directors or secretaries | 22 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
288a - Notice of appointment of directors or secretaries | 22 March 2004 | |
CERTNM - Change of name certificate | 11 March 2004 | |
NEWINC - New incorporation documents | 04 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Marine mortgage | 04 November 2010 | Fully Satisfied |
N/A |
Marine mortgage | 16 July 2010 | Fully Satisfied |
N/A |