- Company Overview for MAVISBANK LIMITED (07905834)
- Filing history for MAVISBANK LIMITED (07905834)
- People for MAVISBANK LIMITED (07905834)
- Charges for MAVISBANK LIMITED (07905834)
- Insolvency for MAVISBANK LIMITED (07905834)
- More for MAVISBANK LIMITED (07905834)
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) |
---|---|---|---|
09 Sep 2015 | TM01 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Craig Parsons as a director on 8 September 2015 | |
17 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
23 Apr 2015 | SH02 | Sub-division of shares on 10 April 2015 | |
23 Apr 2015 | SH02 | Consolidation of shares on 10 April 2015 | |
23 Apr 2015 | SH08 | Change of share class name or designation | |
23 Apr 2015 | TM01 | Termination of appointment of Thomas Buchanan Jenkins as a director on 10 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of John Anthony Fry as a director on 10 April 2015 | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2015 | MR01 | Registration of charge 079058340002, created on 10 April 2015 | |
14 Apr 2015 | MR01 | Registration of charge 079058340003, created on 10 April 2015 | |
24 Feb 2015 | AA | Group of companies' accounts made up to 31 October 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
24 Apr 2014 | AA | Group of companies' accounts made up to 31 October 2013 | |
14 Mar 2014 | AP01 | Appointment of Mr John Fry as a director | |
06 Mar 2014 | TM01 | Termination of appointment of William Mccall as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
14 Feb 2013 | AA | Group of companies' accounts made up to 31 October 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
11 Feb 2013 | AD01 | Registered office address changed from Park Hill Clayton West Huddersfield HD8 9QQ on 11 February 2013 | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
18 Apr 2012 | AP01 | Appointment of Mr Thomas Buchanan Jenkins as a director | |
18 Apr 2012 | AP01 | Appointment of Mr William Mccall as a director | |
18 Apr 2012 | AP03 | Appointment of Kevin Arthur Herbert as a secretary | |
18 Apr 2012 | AA01 | Current accounting period shortened from 31 January 2013 to 31 October 2012 |