• UK
  • MPACT LIMITED - 5, Old Bailey, London, EC4M 7AF, United Kingdom

Company Information

Company registration number
05628730
Company Status
CLOSED
Country
United Kingdom
Registered Address
5
Old Bailey
London
EC4M 7AF
5, Old Bailey, London, EC4M 7AF UK

Management

Managing Directors
TIMOTHY WILLIAM PEART
RICHARD STEVENS
Company secretaries
TIMOTHY WILLIAM PEART

Company Details

Type of Business
ltd
Incorporated
2005-11-18
Dissolved on
2010-09-21
SIC/NACE
7415 - Holding companies including head offices

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
TOBY & THEO LIMITED
Filing of Accounts
Due Date:
Last Date: 2008-03-31
Last Return Made Up To:
2008-11-18

MPACT LIMITED Company Description

MPACT LIMITED is a ltd registered in United Kingdom with the Company reg no 05628730. Its current trading status is "closed". It was registered 2005-11-18. It was previously called TOBY & THEO LIMITED. It has declared SIC or NACE codes as "7415 - Holding companies including head offices". It has 2 directors and 1 secretary. The latest accounts are filed up to 2008-03-31. The latest annual return was filed up to 2008-11-18.It can be contacted at 5 .
More information

Get MPACT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mpact Limited - 5, Old Bailey, London, EC4M 7AF, United Kingdom

Did you know? kompany provides original and official company documents for MPACT LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2010-09-21) - GAZ2

    Add to Cart
     
  • RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2010-06-21) - 4.72

    Add to Cart
     
  • LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010 (2010-05-07) - 4.68

    Add to Cart
     
  • LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2010 (2010-06-21) - 4.68

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2009-05-07) - 600

    Add to Cart
     
  • STATEMENT OF AFFAIRS/4.19 (2009-05-07) - 4.20

    Add to Cart
     
  • EXTRAORDINARY RESOLUTION TO WIND UP (2009-05-07) - LRESEX

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 14/04/2009 FROM (2009-04-14) - 287

    Add to Cart
     
  • GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 (2009-01-14) - AA

    Add to Cart
     
  • RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS (2008-12-15) - 363a

    Add to Cart
     
  • APPOINTMENT TERMINATED DIRECTOR STEVE CARLE (2008-11-03) - 288b

    Add to Cart
     
  • DIRECTOR APPOINTED STEVEN ALEXANDER ANDERSON CARLE LOGGED FORM (2008-10-23) - 288a

    Add to Cart
     
  • GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 (2008-05-28) - AA

    Add to Cart
     
  • RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS (2008-02-01) - 363s

    Add to Cart
     
  • DIRECTOR RESIGNED (2007-11-12) - 288b

    Add to Cart
     
  • ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 (2007-07-12) - 225

    Add to Cart
     
  • ALTERATION TO MEMORANDUM AND ARTICLES (2006-07-27) - RES01

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-07-18) - 288a

    Add to Cart
     
  • AD 05/05/06--------- (2006-07-11) - 88(2)R

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-07-11) - 288a

    Add to Cart
     
  • S-DIV (2006-06-26) - 122

    Add to Cart
     
  • SECRETARY'S PARTICULARS CHANGED (2006-05-12) - 288c

    Add to Cart
     
  • NEW SECRETARY APPOINTED (2006-05-04) - 288a

    Add to Cart
     
  • NEW DIRECTOR APPOINTED (2006-05-04) - 288a

    Add to Cart
     
  • SECRETARY RESIGNED (2006-05-04) - 288b

    Add to Cart
     
  • DIRECTOR RESIGNED (2006-05-04) - 288b

    Add to Cart
     
  • COMPANY NAME CHANGED (2006-02-23) - CERTNM

    Add to Cart
     
  • RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS (2006-12-18) - 363s

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-11-18) - NEWINC

    Add to Cart
     
  • SECRETARY RESIGNED (2005-11-18) - 288b

    Add to Cart
     
expand_less