Advanced company searchLink opens in new window

MUNICIPAL VEHICLE INSPECTION SERVICES LIMITED

Company number 03918882

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)
23 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
13 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
24 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
24 May 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Stephen Wall on 4 February 2011
24 May 2012 CH01 Director's details changed for Bryan Griffiths on 4 February 2011
29 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 May 2011 AD01 Registered office address changed from 12 Gobannium Way Ysbytty Fields Abergavenny NP7 9JA on 17 May 2011
03 May 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
26 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
16 Mar 2009 363a Return made up to 03/02/09; full list of members
13 Mar 2009 288b Appointment terminate, secretary george griffiths logged form
13 Mar 2009 288a Secretary appointed bryan griffiths
22 Jan 2009 288b Appointment terminated secretary george griffiths