Advanced company searchLink opens in new window

MVS MECHANICAL SERVICES LIMITED

Company number 04214006

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 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
  • GBP 100
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
  • GBP 100
27 May 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share exchange 30/06/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 100
15 May 2014 CERTNM Company name changed midland ventilation services LTD\certificate issued on 15/05/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-13
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