- Company Overview for M-VIRON LIMITED (03187193)
- Filing history for M-VIRON LIMITED (03187193)
- People for M-VIRON LIMITED (03187193)
- Insolvency for M-VIRON LIMITED (03187193)
- Registers for M-VIRON LIMITED (03187193)
- More for M-VIRON LIMITED (03187193)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2019 | |
28 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2018 | |
21 Dec 2017 | AD01 | Registered office address changed from Trident Place Mosquito Way Hatfield Hertfordshire AL10 9BW to 55 Baker Street London W1U 7EU on 21 December 2017 | |
21 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | LIQ01 | Declaration of solvency | |
16 Nov 2017 | AAMD | Amended accounts for a dormant company made up to 31 March 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Mike Tomlinson as a director on 10 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Daniel Miles Harris as a director on 10 November 2017 | |
06 Oct 2017 | TM01 | Termination of appointment of Martin Jonathan Tufft as a director on 8 September 2017 | |
06 Oct 2017 | AP01 | Appointment of Mr Steven Paul Rathborne as a director on 5 September 2017 | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
25 Oct 2016 | AD03 | Register(s) moved to registered inspection location 81 Newgate Street London EC1A 7AJ | |
24 Oct 2016 | AD02 | Register inspection address has been changed to 81 Newgate Street London EC1A 7AJ | |
18 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2016 | TM02 | Termination of appointment of Antony John Gara as a secretary on 18 July 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Charles Mowat as a secretary on 18 July 2016 | |
29 Jun 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
29 Jun 2016 | AP04 | Appointment of Newgate Street Secretaries Limited as a secretary on 29 June 2016 | |
17 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
21 Mar 2016 | TM01 | Termination of appointment of Gerard Mcquade as a director on 16 March 2016 |