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 Type | Publication 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 |  |