Mpw Group Ltd was registered on 04 December 2008 with its registered office in Louth in Lincolnshire, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Lee & Priestley Secretary Limited, Goodyear, Roy Maurice, Lee & Priestley Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODYEAR, Roy Maurice | 14 January 2009 | 11 February 2010 | 1 |
LEE & PRIESTLEY LIMITED | 04 December 2008 | 14 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE & PRIESTLEY SECRETARY LIMITED | 04 December 2008 | 14 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
AA - Annual Accounts | 24 January 2020 | |
CS01 - N/A | 18 December 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 25 January 2019 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 10 December 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AA - Annual Accounts | 12 February 2016 | |
AA01 - Change of accounting reference date | 26 January 2016 | |
AR01 - Annual Return | 21 January 2016 | |
MR01 - N/A | 05 August 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AR01 - Annual Return | 18 March 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 13 February 2013 | |
AA01 - Change of accounting reference date | 24 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 October 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 23 December 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AA - Annual Accounts | 26 May 2010 | |
AA01 - Change of accounting reference date | 20 April 2010 | |
AR01 - Annual Return | 15 April 2010 | |
AD01 - Change of registered office address | 15 April 2010 | |
TM01 - Termination of appointment of director | 16 February 2010 | |
AP01 - Appointment of director | 16 February 2010 | |
AA01 - Change of accounting reference date | 21 January 2010 | |
AA01 - Change of accounting reference date | 23 November 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 August 2009 | |
395 - Particulars of a mortgage or charge | 21 July 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
RESOLUTIONS - N/A | 08 February 2009 | |
MEM/ARTS - N/A | 08 February 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 January 2009 | |
287 - Change in situation or address of Registered Office | 28 January 2009 | |
123 - Notice of increase in nominal capital | 28 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
CERTNM - Change of name certificate | 13 January 2009 | |
NEWINC - New incorporation documents | 04 December 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 July 2015 | Outstanding |
N/A |
Debenture | 16 July 2009 | Fully Satisfied |
N/A |