-
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 .
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.
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 2010
-
FINAL GAZETTE: DISSOLVED EX-LIQUIDATED (2010-09-21) - GAZ2
-
RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP (2010-06-21) - 4.72
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2010 (2010-05-07) - 4.68
-
LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2010 (2010-06-21) - 4.68
keyboard_arrow_right 2009
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2009-05-07) - 600
-
STATEMENT OF AFFAIRS/4.19 (2009-05-07) - 4.20
-
EXTRAORDINARY RESOLUTION TO WIND UP (2009-05-07) - LRESEX
-
REGISTERED OFFICE CHANGED ON 14/04/2009 FROM (2009-04-14) - 287
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 (2009-01-14) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS (2008-12-15) - 363a
-
APPOINTMENT TERMINATED DIRECTOR STEVE CARLE (2008-11-03) - 288b
-
DIRECTOR APPOINTED STEVEN ALEXANDER ANDERSON CARLE LOGGED FORM (2008-10-23) - 288a
-
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 (2008-05-28) - AA
-
RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS (2008-02-01) - 363s
keyboard_arrow_right 2007
-
DIRECTOR RESIGNED (2007-11-12) - 288b
-
ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 (2007-07-12) - 225
keyboard_arrow_right 2006
-
ALTERATION TO MEMORANDUM AND ARTICLES (2006-07-27) - RES01
-
NEW DIRECTOR APPOINTED (2006-07-18) - 288a
-
AD 05/05/06--------- (2006-07-11) - 88(2)R
-
NEW DIRECTOR APPOINTED (2006-07-11) - 288a
-
S-DIV (2006-06-26) - 122
-
SECRETARY'S PARTICULARS CHANGED (2006-05-12) - 288c
-
NEW SECRETARY APPOINTED (2006-05-04) - 288a
-
NEW DIRECTOR APPOINTED (2006-05-04) - 288a
-
SECRETARY RESIGNED (2006-05-04) - 288b
-
DIRECTOR RESIGNED (2006-05-04) - 288b
-
COMPANY NAME CHANGED (2006-02-23) - CERTNM
-
RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS (2006-12-18) - 363s
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-11-18) - NEWINC
-
SECRETARY RESIGNED (2005-11-18) - 288b