- Company Overview for MVP PRODUCTS LTD (06327961)
- Filing history for MVP PRODUCTS LTD (06327961)
- People for MVP PRODUCTS LTD (06327961)
- Charges for MVP PRODUCTS LTD (06327961)
- More for MVP PRODUCTS LTD (06327961)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2017 | TM01 | Termination of appointment of Mark Alan Pearson as a director on 1 November 2016 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Edmund House C/O Alpha Business Services 27 st James's Road Dudley West Midlands DY1 3JD to C/O Alpha Business Services Hope Cottage Draycott Shropshire WV5 7EA on 16 November 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
15 Jun 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
05 Aug 2014 | CERTNM |
Company name changed markco media LTD\certificate issued on 05/08/14
|
|
05 Aug 2014 | CONNOT | Change of name notice | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2014 | SH02 | Sub-division of shares on 26 June 2014 | |
11 Jul 2014 | SH08 | Change of share class name or designation | |
11 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
24 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
01 May 2014 | AA | Group of companies' accounts made up to 31 July 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Mr Mark Alan Pearson on 18 October 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 30 July 2013 with full list of shareholders | |
08 Aug 2013 | MEM/ARTS | Memorandum and Articles of Association | |
03 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 24 June 2013
|
|
03 Jul 2013 | RESOLUTIONS |
Resolutions
|