- Company Overview for MVB BOILER SERVICES LIMITED (04710660)
- Filing history for MVB BOILER SERVICES LIMITED (04710660)
- People for MVB BOILER SERVICES LIMITED (04710660)
- More for MVB BOILER SERVICES LIMITED (04710660)
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) |
---|---|---|---|
26 Mar 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Vivienne Marjorie Barnes on 25 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Michael Andrew Paul Barnes on 25 March 2010 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Mar 2009 | 363a | Return made up to 25/03/09; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Aug 2008 | 363s | Return made up to 25/03/08; full list of members | |
21 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Apr 2007 | 363s | Return made up to 25/03/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 Apr 2006 | 363s | Return made up to 25/03/06; full list of members | |
04 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
20 Apr 2005 | 363s | Return made up to 25/03/05; full list of members | |
25 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
16 Apr 2004 | 363s | Return made up to 25/03/04; full list of members | |
30 Apr 2003 | 88(2)R | Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 | |
30 Apr 2003 | 287 | Registered office changed on 30/04/03 from: ward coad & randall the parade liskeard cornwall PL14 6AF | |
30 Apr 2003 | 288b | Director resigned | |
30 Apr 2003 | 288b | Secretary resigned | |
30 Apr 2003 | 288a | New secretary appointed | |
30 Apr 2003 | 288a | New director appointed |