- Company Overview for MVC DEVELOPMENTS LIMITED (06199821)
- Filing history for MVC DEVELOPMENTS LIMITED (06199821)
- People for MVC DEVELOPMENTS LIMITED (06199821)
- Charges for MVC DEVELOPMENTS LIMITED (06199821)
- More for MVC DEVELOPMENTS LIMITED (06199821)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2012 | DS01 | Application to strike the company off the register | |
30 Jul 2012 | CH01 | Director's details changed for Cheryl Astley-Brewer on 30 April 2011 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
31 Jan 2012 | AA01 | Previous accounting period extended from 30 April 2011 to 31 October 2011 | |
09 May 2011 | AR01 |
Annual return made up to 2 April 2011 with full list of shareholders
Statement of capital on 2011-05-09
|
|
09 May 2011 | CH01 | Director's details changed for Valdis Kalnins on 12 September 2010 | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for Valdis Kalnins on 2 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Cheryl Astley-Brewer on 2 April 2010 | |
23 Apr 2010 | CH03 | Secretary's details changed for Valdis Kalnins on 2 April 2010 | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 May 2009 | 363a | Return made up to 02/04/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Apr 2008 | 363a | Return made up to 02/04/08; full list of members | |
05 Mar 2008 | 288b | Appointment Terminated Director matthew kalnins | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from 16 churchill way cardiff south glamorgan CF10 2DX | |
20 Dec 2007 | 395 | Particulars of mortgage/charge | |
10 Oct 2007 | 395 | Particulars of mortgage/charge | |
02 Apr 2007 | NEWINC | Incorporation |