- Company Overview for MVC ONLINE LIMITED (07582823)
- Filing history for MVC ONLINE LIMITED (07582823)
- People for MVC ONLINE LIMITED (07582823)
- Insolvency for MVC ONLINE LIMITED (07582823)
- More for MVC ONLINE LIMITED (07582823)
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) |
---|---|---|---|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2013 | AR01 |
Annual return made up to 29 March 2013 with full list of shareholders
|
|
25 Jul 2013 | CH01 | Director's details changed for James Wright on 29 March 2011 | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 125 Mildmay Road Newington Green Islington London United United Kingdom N1 4PT United Kingdom on 25 September 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 120a Reddish Lane Manchester M18 7JL United Kingdom on 25 September 2012 | |
01 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
31 Jul 2012 | CH01 | Director's details changed for James Wright on 31 July 2012 | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2011 | NEWINC | Incorporation |