Advanced company searchLink opens in new window

MICRO VIDEO SERVICES LIMITED

Company number 02348227

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Aug 2021 AD01 Registered office address changed from C/O Peter Hall Ltd 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 14 August 2021
12 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 September 2020
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 21 September 2019
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 21 September 2018
29 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 21 September 2017
06 Sep 2017 LIQ10 Removal of liquidator by court order
13 Oct 2016 4.68 Liquidators' statement of receipts and payments to 21 September 2016
30 Nov 2015 4.68 Liquidators' statement of receipts and payments to 21 September 2015
04 Dec 2014 4.48 Notice of Constitution of Liquidation Committee
20 Nov 2014 600 Appointment of a voluntary liquidator
21 Oct 2014 LIQ MISC INSOLVENCY:Form F9.4 Notice of constitution of creditors or liquidation committee
20 Oct 2014 AD01 Registered office address changed from 37 Commercial Road Poole Dorset BH14 0HU to C/O Peter Hall Ltd 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 20 October 2014
17 Oct 2014 4.48 Notice of Constitution of Liquidation Committee
02 Oct 2014 4.20 Statement of affairs with form 4.19
02 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-09
02 Oct 2014 600 Appointment of a voluntary liquidator
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Jun 2014 MR01 Registration of charge 023482270002
10 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 101
18 Nov 2013 AAMD Amended accounts made up to 31 March 2013
06 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AAMD Amended accounts made up to 31 March 2012
22 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders