About

Registered Number: 03766776
Date of Incorporation: 07/05/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 11 months ago)
Registered Address: Salisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA

 

Founded in 1999, Mpm Properties (Royston) Ltd have registered office in Cambridgeshire, it's status is listed as "Dissolved". We do not know the number of employees at the company. Mpm Properties (Royston) Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 07 April 2016
AA - Annual Accounts 11 February 2016
AA01 - Change of accounting reference date 10 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
287 - Change in situation or address of Registered Office 26 June 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 06 June 2000
CERTNM - Change of name certificate 16 August 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.