- Company Overview for MVG PROJECTS LTD (07451113)
- Filing history for MVG PROJECTS LTD (07451113)
- People for MVG PROJECTS LTD (07451113)
- Insolvency for MVG PROJECTS LTD (07451113)
- More for MVG PROJECTS LTD (07451113)
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 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2014 | |
13 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2014 | |
05 Jul 2013 | AD01 | Registered office address changed from Evans House 107 Marsh Road Pinner HA5 5PA United Kingdom on 5 July 2013 | |
04 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
19 Jun 2013 | TM01 | Termination of appointment of Abdul Rizwan Shaikh as a director on 1 March 2013 | |
19 Jun 2013 | AP01 | Appointment of Mr Miah Kawsar as a director on 1 March 2013 | |
06 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2013 | AP01 | Appointment of Mr Abdul Rizwan Shaikh as a director on 1 January 2013 | |
17 Jan 2013 | TM01 | Termination of appointment of Rajendra Prasad Pareek as a director on 1 January 2013 | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Mr Rajendra Prasad Pareek on 4 January 2012 | |
07 Mar 2012 | TM02 | Termination of appointment of Rajendra Prasad Pareek as a secretary on 4 January 2012 | |
25 Nov 2010 | NEWINC |
Incorporation
|