Mpm Catering Limited

DataGardener
mpm catering limited
dissolved
Unknown

Mpm Catering Limited

06840414Private Limited With Share Capital

C/O Mazers Llp, One St Peters Square, Manchester, M23DE
Incorporated

09/03/2009

Company Age

17 years

Directors

4

Employees

SIC Code

56210

Risk

not scored

Company Overview

Registration, classification & business activity

Mpm Catering Limited (06840414) is a private limited with share capital incorporated on 09/03/2009 (17 years old) and registered in manchester, M23DE. The company operates under SIC code 56210 and is classified as Unknown.

Mpm catering limited is an events services company based out of shires house hussey road battlefield enterprise park, shrewsbury, united kingdom.

Private Limited With Share Capital
SIC: 56210
Unknown
Incorporated 09/03/2009
M23DE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:23-05-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:23-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-02-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-09-2020
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:15-09-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-05-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-04-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:25-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-08-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:06-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2012
Termination Director Company With Name
Category:Officers
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Termination Director Company With Name
Category:Officers
Date:15-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2010
Resolution
Category:Resolution
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2010
Change Sail Address Company With Old Address
Category:Address
Date:01-10-2010
Move Registers To Sail Company
Category:Address
Date:01-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-04-2010
Memorandum Articles
Category:Incorporation
Date:09-04-2010
Capital Allotment Shares
Category:Capital
Date:08-04-2010
Change Sail Address Company
Category:Address
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-10-2009
Termination Director Company With Name
Category:Officers
Date:19-10-2009
Legacy
Category:Mortgage
Date:03-04-2009
Incorporation Company
Category:Incorporation
Date:09-03-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date29/12/2019
Latest Accounts31/03/2019

Trading Addresses

C/O Mazers Llp, One St Peters Square, Manchester, M2 3De, M23DERegistered

Contact

01939291917
info@mpmcatering.co.ukpersonnel@mpmcatering.co.uk
mpmcatering.co.uk
C/O Mazers Llp, One St Peters Square, Manchester, M23DE