MP REVERSIONS GROUP LIMITED

  • Company statusdissolved
  • Company No06553962
  • Age17 years 3 months Incorporated 3 April 2008
  • Officers0

Address

3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

MP REVERSIONS GROUP LIMITED is an dissolved company incorporated on 3 April 2008 and based in Birmingham. The company was registered 17 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64209 Activities of other holding companies n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Years Ago on 26 Feb 2021

Liquidation Voluntary Members Return Of Final Meeting

4 Years Ago on 26 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 17 Sep 2019

Liquidation Voluntary Appointment Of Liquidator

5 Years Ago on 16 Sep 2019

Liquidation Voluntary Declaration Of Solvency

5 Years Ago on 16 Sep 2019

Resolution

5 Years Ago on 16 Sep 2019

Confirmation Statement With No Updates

6 Years Ago on 11 Apr 2019

Accounts With Accounts Type Unaudited Abridged

6 Years Ago on 28 Mar 2019

Change Person Director Company With Change Date

6 Years Ago on 12 Nov 2018

Confirmation Statement With No Updates

7 Years Ago on 17 Apr 2018

Accounts With Accounts Type Dormant

7 Years Ago on 23 Feb 2018

Confirmation Statement With Updates

8 Years Ago on 10 Apr 2017

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 06 Apr 2017

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 12 Apr 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 06 Apr 2016

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 23 Apr 2015

Accounts With Accounts Type Total Exemption Full

10 Years Ago on 16 Apr 2015

Accounts With Accounts Type Total Exemption Full

11 Years Ago on 17 Jun 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 30 Apr 2014

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 19 Jun 2013

Accounts With Accounts Type Total Exemption Full

12 Years Ago on 04 Apr 2013

Change Account Reference Date Company Previous Extended

12 Years Ago on 13 Dec 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 18 May 2012

Appoint Person Director Company With Name

13 Years Ago on 01 Feb 2012

Appoint Person Director Company With Name

13 Years Ago on 01 Feb 2012

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
THE WHITTINGTON PARTNERSHIP LLPcorporate secretary 16 Dec 2011
ANNETTS, David Charlesdirector Aug 195916 Dec 2011
BARKER, Andrew Martindirector Mar 196526 Jan 2012
DONALDSON, Graham Williamdirector May 196401 Mar 2009
MILES, Glyn Malcolmdirector Aug 195701 Mar 2009
REYNOLDS, Mark Andrewdirector Apr 196726 Jan 2012
TILLY, Andrew Jeremydirector May 196301 Mar 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Andrew Martin Barker Mar 196506 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.