- Company Overview for MVS GROUP LTD (08616316)
- Filing history for MVS GROUP LTD (08616316)
- People for MVS GROUP LTD (08616316)
- More for MVS GROUP LTD (08616316)
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) |
---|---|---|---|
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Apr 2016 | AP01 | Appointment of Mr Steven Jason Nichol as a director on 1 January 2015 | |
05 Apr 2016 | TM01 | Termination of appointment of Barry Keith Cleaver as a director on 1 January 2015 | |
29 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-29
|
|
17 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
01 Apr 2014 | AD01 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 1 April 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
01 Oct 2013 | AP01 | Appointment of Mr Barry Keith Cleaverq as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Steven Nichol as a director | |
19 Jul 2013 | NEWINC | Incorporation |