- Company Overview for MV PROCUREMENT LTD (08749461)
- Filing history for MV PROCUREMENT LTD (08749461)
- People for MV PROCUREMENT LTD (08749461)
- More for MV PROCUREMENT LTD (08749461)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2016 | DS01 | Application to strike the company off the register | |
14 Nov 2015 | AA | Micro company accounts made up to 31 October 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
22 Aug 2015 | TM01 | Termination of appointment of Vuchuru Sadhana Reddy as a director on 22 August 2015 | |
23 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Vuchuru Sadhana Reddy on 22 October 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 4 Sheringham Birmingham B15 3ND England to 4 Sheringham Birmingham West Midlands B15 3ND on 13 October 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 105 New Hampton Lofts 99 Branston Street Birmingham West Midlands B18 6BG United Kingdom to 4 Sheringham Birmingham B15 3ND on 8 October 2014 | |
25 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-25
|