- Company Overview for MVS MECHANICAL SERVICES LIMITED (04214006)
- Filing history for MVS MECHANICAL SERVICES LIMITED (04214006)
- People for MVS MECHANICAL SERVICES LIMITED (04214006)
- Charges for MVS MECHANICAL SERVICES LIMITED (04214006)
- Insolvency for MVS MECHANICAL SERVICES LIMITED (04214006)
- More for MVS MECHANICAL SERVICES LIMITED (04214006)
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) |
---|---|---|---|
19 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Dec 2019 | AM23 | Notice of move from Administration to Dissolution | |
25 Jul 2019 | AM10 | Administrator's progress report | |
23 Jan 2019 | AM10 | Administrator's progress report | |
16 Jan 2019 | AM19 | Notice of extension of period of Administration | |
27 Jul 2018 | AM10 | Administrator's progress report | |
27 Feb 2018 | AM06 | Notice of deemed approval of proposals | |
13 Feb 2018 | AM03 | Statement of administrator's proposal | |
30 Dec 2017 | AM01 | Appointment of an administrator | |
22 Dec 2017 | TM01 | Termination of appointment of Andrew Stephen Dowd as a director on 15 December 2017 | |
10 Nov 2017 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
23 Oct 2017 | TM01 | Termination of appointment of Lee Simon Manning as a director on 18 October 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
10 Jul 2017 | PSC05 | Change of details for Mvs (Holdings) Limited as a person with significant control on 10 July 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2017 | MR01 | Registration of charge 042140060005, created on 19 April 2017 | |
10 Feb 2017 | AA | Unaudited abridged accounts made up to 31 August 2016 | |
03 Oct 2016 | MR01 |
Registration of a charge
|
|
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2016 | AD01 | Registered office address changed from 76 High Street Brierley Hill West Midlands DY5 3AW to Lynwood House Dudley Road Stourbridge DY9 8DU on 25 September 2016 | |
23 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Lee Simon Manning as a director on 22 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr David Massey as a director on 19 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Andrew Stephen Dowd as a director on 19 September 2016 |