- 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) |
---|---|---|---|
23 Sep 2016 | TM01 | Termination of appointment of Kevin Ernest Massey as a director on 19 September 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of David Massey as a director on 19 September 2016 | |
23 Sep 2016 | TM02 | Termination of appointment of Helen Massey as a secretary on 19 September 2016 | |
23 Sep 2016 | MR01 | Registration of charge 042140060004, created on 19 September 2016 | |
26 Aug 2016 | MR04 | Satisfaction of charge 042140060003 in full | |
26 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
26 Aug 2016 | MR04 | Satisfaction of charge 042140060002 in full | |
27 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
15 May 2014 | CERTNM |
Company name changed midland ventilation services LTD\certificate issued on 15/05/14
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
23 Apr 2013 | MR01 | Registration of charge 042140060002 | |
23 Apr 2013 | MR01 | Registration of charge 042140060003 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jun 2012 | TM01 | Termination of appointment of Nicholas Cooper as a director on 25 May 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Sep 2011 | AP01 | Appointment of Mr Nicholas Cooper as a director on 5 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders |