- Company Overview for M P VEHICLES AND MANAGEMENT LIMITED (08498709)
- Filing history for M P VEHICLES AND MANAGEMENT LIMITED (08498709)
- People for M P VEHICLES AND MANAGEMENT LIMITED (08498709)
- More for M P VEHICLES AND MANAGEMENT LIMITED (08498709)
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) |
---|---|---|---|
01 Mar 2018 | AP01 | Appointment of Mr Stewart Jackson as a director on 28 February 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2018 | DS02 | Withdraw the company strike off application | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
11 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
26 Jul 2016 | AA | Micro company accounts made up to 30 April 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
12 May 2016 | AAMD | Amended accounts for a dormant company made up to 30 April 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
15 Jun 2015 | TM01 | Termination of appointment of Stefanos Symeonidis as a director on 15 June 2015 | |
10 Jun 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Stefanos Symeonidis as a director on 23 February 2015 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AP01 | Appointment of Mr Marc Geoffrey Lee as a director | |
13 Jun 2014 | TM01 | Termination of appointment of Stewart Jackson as a director | |
12 Jun 2014 | CERTNM |
Company name changed hotels at home LIMITED\certificate issued on 12/06/14
|
|
28 Apr 2014 | AR01 | Annual return made up to 22 April 2014 with full list of shareholders | |
05 Dec 2013 | AP01 | Appointment of Mr Stewart Jackson as a director | |
05 Dec 2013 | TM01 | Termination of appointment of Marc Lee as a director | |
24 May 2013 | CERTNM |
Company name changed bristol homes (property maintenance) LIMITED\certificate issued on 24/05/13
|
|
22 Apr 2013 | NEWINC | Incorporation |