- Company Overview for MAV MANAGEMENT LIMITED (06352424)
- Filing history for MAV MANAGEMENT LIMITED (06352424)
- People for MAV MANAGEMENT LIMITED (06352424)
- Charges for MAV MANAGEMENT LIMITED (06352424)
- More for MAV MANAGEMENT LIMITED (06352424)
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) |
---|---|---|---|
13 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2013 | AD01 | Registered office address changed from 648 Lea Bridge Road Leyton London E10 6AP on 7 May 2013 | |
02 May 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-05-02
|
|
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
09 Sep 2011 | AAMD | Amended accounts made up to 31 August 2010 | |
16 Aug 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Shamaila Bhatti on 4 January 2011 | |
16 Aug 2011 | CH01 | Director's details changed for Aneela Malak on 4 January 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
11 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
01 Apr 2010 | AA | Accounts made up to 31 August 2009 | |
04 Feb 2010 | TM01 | Termination of appointment of Tahir Ali as a director | |
04 Feb 2010 | TM01 | Termination of appointment of Jabbar Mumtaz as a director | |
15 Dec 2009 | AD01 | Registered office address changed from 24 Oxford Street London W1D 1AT on 15 December 2009 | |
05 Oct 2009 | AR01 | Annual return made up to 24 August 2009 with full list of shareholders | |
17 Sep 2009 | 288a | Director appointed aneela malak | |
04 Sep 2009 | 288a | Director appointed shamaila bhatti |