Having been setup in 2000, Mqp Ltd has its registered office in Solihull, it's status is listed as "Active". There are 4 directors listed as Courtenay, Richard, Zang, Yongxing, Courtenay, Kathleen, Johnson, Clive Etheridge for this company at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COURTENAY, Richard | 03 December 2007 | - | 1 |
ZANG, Yongxing | 10 May 2019 | - | 1 |
COURTENAY, Kathleen | 27 October 2003 | 18 August 2016 | 1 |
JOHNSON, Clive Etheridge | 03 December 2007 | 18 August 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
PSC05 - N/A | 14 May 2020 | |
PSC05 - N/A | 14 May 2020 | |
TM01 - Termination of appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
AP01 - Appointment of director | 14 May 2020 | |
CH01 - Change of particulars for director | 14 May 2020 | |
AD01 - Change of registered office address | 05 November 2019 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 17 July 2019 | |
AA - Annual Accounts | 19 September 2018 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 24 August 2017 | |
PSC07 - N/A | 23 August 2017 | |
PSC07 - N/A | 23 August 2017 | |
PSC07 - N/A | 22 August 2017 | |
PSC01 - N/A | 22 August 2017 | |
PSC01 - N/A | 22 August 2017 | |
PSC02 - N/A | 22 August 2017 | |
AUD - Auditor's letter of resignation | 07 December 2016 | |
MR01 - N/A | 18 November 2016 | |
MR01 - N/A | 07 November 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
AA - Annual Accounts | 25 August 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 04 July 2014 | |
AA - Annual Accounts | 23 April 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
AR01 - Annual Return | 17 July 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 05 April 2012 | |
MG01 - Particulars of a mortgage or charge | 03 February 2012 | |
AA - Annual Accounts | 06 September 2011 | |
AR01 - Annual Return | 08 July 2011 | |
CH01 - Change of particulars for director | 08 November 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
363a - Annual Return | 07 August 2009 | |
287 - Change in situation or address of Registered Office | 07 August 2009 | |
AA - Annual Accounts | 21 May 2009 | |
225 - Change of Accounting Reference Date | 18 September 2008 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 11 July 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363s - Annual Return | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 13 May 2006 | |
AA - Annual Accounts | 02 March 2006 | |
287 - Change in situation or address of Registered Office | 08 August 2005 | |
363s - Annual Return | 25 July 2005 | |
AA - Annual Accounts | 17 March 2005 | |
287 - Change in situation or address of Registered Office | 07 March 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 06 December 2003 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 22 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2003 | |
363s - Annual Return | 08 August 2002 | |
287 - Change in situation or address of Registered Office | 15 March 2002 | |
AA - Annual Accounts | 15 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 February 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
225 - Change of Accounting Reference Date | 17 December 2001 | |
363s - Annual Return | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
395 - Particulars of a mortgage or charge | 28 November 2000 | |
CERTNM - Change of name certificate | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 20 July 2000 | |
287 - Change in situation or address of Registered Office | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
NEWINC - New incorporation documents | 19 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 November 2016 | Outstanding |
N/A |
A registered charge | 07 November 2016 | Outstanding |
N/A |
Legal assignment | 02 February 2012 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 12 May 2006 | Outstanding |
N/A |
Debenture | 27 November 2000 | Outstanding |
N/A |