- Company Overview for M V S GROUP LIMITED (08663638)
- Filing history for M V S GROUP LIMITED (08663638)
- People for M V S GROUP LIMITED (08663638)
- Charges for M V S GROUP LIMITED (08663638)
- Insolvency for M V S GROUP LIMITED (08663638)
- More for M V S GROUP LIMITED (08663638)
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) |
---|---|---|---|
03 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2020 | AM23 | Notice of move from Administration to Dissolution | |
25 Jul 2019 | AM10 | Administrator's progress report | |
30 Jan 2019 | AM10 | Administrator's progress report | |
17 Jan 2019 | AM19 | Notice of extension of period of Administration | |
29 Jul 2018 | AM10 | Administrator's progress report | |
27 Feb 2018 | AM06 | Notice of deemed approval of proposals | |
12 Feb 2018 | AM03 | Statement of administrator's proposal | |
12 Jan 2018 | AD01 | Registered office address changed from Lynwood House Dudley Road Stourbridge DY9 8DU England to 35 Newhall Street Birmingham B3E Pu on 12 January 2018 | |
09 Jan 2018 | AM01 | Appointment of an administrator | |
22 Dec 2017 | TM01 | Termination of appointment of Andrew Stephen Dowd as a director on 21 December 2017 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Nov 2017 | TM02 | Termination of appointment of Suzanne Campbell as a secretary on 31 October 2017 | |
21 Sep 2017 | AD01 | Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to Lynwood House Dudley Road Stourbridge DY9 8DU on 21 September 2017 | |
27 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 10 July 2017
|
|
21 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2017 | MR01 | Registration of charge 086636380002, created on 19 April 2017 | |
19 Oct 2016 | AD01 | Registered office address changed from 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 19 October 2016 | |
09 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 19 September 2016
|
|
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2016 | AP03 | Appointment of Suzanne Campbell as a secretary on 19 September 2016 |