-
MPH PRESTIGE LTD - 41 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom
Company Information
- Company registration number
- 09725928
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 41 Greek Street
- Stockport
- Cheshire
- SK3 8AX 41 Greek Street, Stockport, Cheshire, SK3 8AX UK
Management
- Managing Directors
- HAWKINS, Paul Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-08-10
- Age Of Company 2015-08-10 8 years
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr Paul Michael Hawkins
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Annual Return
- Due Date: 2022-11-11
- Last Date: 2021-10-28
-
MPH PRESTIGE LTD Company Description
- MPH PRESTIGE LTD is a ltd registered in United Kingdom with the Company reg no 09725928. Its current trading status is "live". It was registered 2015-08-10. It has declared SIC or NACE codes as "45200". It has 1 director The latest accounts are filed up to 2020-08-31.It can be contacted at 41 Greek Street .
Get MPH PRESTIGE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mph Prestige Ltd - 41 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom
- 2015-08-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MPH PRESTIGE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-22) - LIQ03
keyboard_arrow_right 2022
-
resolution (2022-03-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-16) - AD01
-
liquidation-voluntary-statement-of-affairs (2022-03-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2022-03-16) - 600
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-24) - AA
-
termination-director-company-with-name-termination-date (2021-10-27) - TM01
-
cessation-of-a-person-with-significant-control (2021-10-27) - PSC07
-
confirmation-statement-with-updates (2021-10-28) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-10) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-02-19) - AA
-
confirmation-statement-with-no-updates (2019-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-21) - AA
-
confirmation-statement-with-no-updates (2018-08-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-02-17) - AA
-
confirmation-statement-with-no-updates (2017-08-09) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-31) - AD01
-
change-person-director-company-with-change-date (2016-09-13) - CH01
-
confirmation-statement-with-updates (2016-08-09) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-08-10) - NEWINC