Advanced company searchLink opens in new window

MAVISBANK LIMITED

Company number 07905834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div consolidate 10/04/2015
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
  • GBP 66,155.33
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
  • GBP 66,155.33
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
  • GBP 66,155.33
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