- Company Overview for MVP TECHNOLOGIES LIMITED (NI604531)
- Filing history for MVP TECHNOLOGIES LIMITED (NI604531)
- People for MVP TECHNOLOGIES LIMITED (NI604531)
- More for MVP TECHNOLOGIES LIMITED (NI604531)
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) |
---|---|---|---|
07 Mar 2014 | TM01 | Termination of appointment of Christopher Storey as a director | |
07 Mar 2014 | TM01 | Termination of appointment of Lawrence Storey as a director | |
01 Oct 2013 | CH01 | Director's details changed for Mr Christopher Storey on 1 October 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
21 Apr 2011 | AP01 | Appointment of Mr Christopher Storey as a director | |
22 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
22 Mar 2011 | AP01 | Appointment of Mrs Joan Storey as a director | |
21 Mar 2011 | AD01 | Registered office address changed from C/O Mcguire & Farry Limited Emerson House Carryduff Belfast BT8 8DN Northern Ireland on 21 March 2011 | |
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2011 | AP01 | Appointment of Lawrence Storey as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
02 Mar 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
23 Sep 2010 | NEWINC | Incorporation |