Mps (Europe) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-04-30 | |
Total assets | £30,742 | +18.99% |
MODULAR PLAY SYSTEMS (EUROPE) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
SC239857 |
Record last updated |
Thursday, October 31, 2019 3:13:55 AM UTC |
Official Address |
11 Murray Street Duns Berwickshire Td113df Mid, Mid Berwickshire
There are 9 companies registered at this street
|
Locality |
Mid Berwickshire |
Region |
Scottish Borders, Scotland |
Postal Code |
TD113DF
|
Sector |
Development of building projects |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 28, 2019 |
Resignation of one Secretary (a woman)
|  |
Registry |
Oct 28, 2019 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 30, 2016 |
Two appointments: a woman and a man
|  |
Financials |
Jan 30, 2016 |
Annual accounts
|  |
Registry |
Nov 27, 2015 |
Annual return
|  |
Financials |
Jan 29, 2015 |
Annual accounts
|  |
Registry |
Nov 19, 2014 |
Annual return
|  |
Financials |
Dec 17, 2013 |
Annual accounts
|  |
Registry |
Nov 28, 2013 |
Annual return
|  |
Financials |
Jan 30, 2013 |
Annual accounts
|  |
Registry |
Nov 28, 2012 |
Annual return
|  |
Financials |
Feb 3, 2012 |
Annual accounts
|  |
Registry |
Dec 5, 2011 |
Annual return
|  |
Registry |
Dec 5, 2011 |
Change of particulars for secretary
|  |
Financials |
Feb 1, 2011 |
Annual accounts
|  |
Registry |
Nov 22, 2010 |
Annual return
|  |
Financials |
Mar 2, 2010 |
Annual accounts
|  |
Registry |
Dec 10, 2009 |
Annual return
|  |
Registry |
Dec 10, 2009 |
Change of particulars for director
|  |
Registry |
Dec 10, 2009 |
Change of particulars for director 14239...
|  |
Financials |
Mar 4, 2009 |
Annual accounts
|  |
Registry |
Jan 21, 2009 |
Annual return
|  |
Financials |
Feb 26, 2008 |
Annual accounts
|  |
Registry |
Nov 26, 2007 |
Annual return
|  |
Registry |
Mar 16, 2007 |
Annual return 14239...
|  |
Financials |
Jan 10, 2007 |
Annual accounts
|  |
Registry |
Dec 9, 2006 |
Particulars of mortgage/charge
|  |
Financials |
Dec 19, 2005 |
Annual accounts
|  |
Registry |
Nov 14, 2005 |
Annual return
|  |
Registry |
Mar 4, 2005 |
Particulars of mortgage/charge
|  |
Registry |
Nov 22, 2004 |
Annual return
|  |
Financials |
Sep 18, 2004 |
Annual accounts
|  |
Registry |
Nov 20, 2003 |
Annual return
|  |
Registry |
Sep 4, 2003 |
Change of accounting reference date
|  |
Registry |
May 14, 2003 |
Appointment of a director
|  |
Registry |
May 14, 2003 |
£ nc 1000/1500000
|  |
Registry |
May 14, 2003 |
Notice of increase in nominal capital
|  |
Registry |
May 14, 2003 |
Change of name certificate
|  |
Registry |
May 14, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 14, 2003 |
Authorised allotment of shares and debentures
|  |
Registry |
May 14, 2003 |
Company name change
|  |
Registry |
Apr 24, 2003 |
Appointment of a man as Farmer and Director
|  |
Registry |
Dec 13, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 13, 2002 |
Elective resolution
|  |
Registry |
Nov 20, 2002 |
Resignation of a secretary
|  |
Registry |
Nov 19, 2002 |
Three appointments: a person and 2 women,: a person and 2 women
|  |
Registry |
Nov 19, 2002 |
Resignation of one Nominee Secretary
|  |