M G V LIMITED

Company Documents

DateDescription
05/04/165 April 2016 Annual accounts small company total exemption made up to 20 January 2016

View Document

04/02/164 February 2016 PREVEXT FROM 31/12/2015 TO 20/01/2016

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
4TH FLOOR
10 FRITH STREET
LONDON
W1D 3JF

View Document

28/01/1628 January 2016 DECLARATION OF SOLVENCY

View Document

28/01/1628 January 2016 SPECIAL RESOLUTION TO WIND UP

View Document

28/01/1628 January 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1620 January 2016 Annual accounts for year ending 20 Jan 2016

View Accounts

02/12/152 December 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/10/1127 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 4TH FLOOR 10 FRITH STREET LONDON W1V 5TZ

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN COOKMAN / 19/10/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK BERESFORD COOKMAN / 19/10/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOKMAN / 19/10/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BERESFORD COOKMAN / 12/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN COOKMAN / 12/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOKMAN / 12/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN COOKMAN / 12/10/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 AUDITOR'S RESIGNATION

View Document

28/10/0128 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

19/02/9919 February 1999 � NC 100/160 16/12/98

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: G OFFICE CHANGED 23/12/98 354 LONDON ROAD MITCHAM SURREY CR4 3ND

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 COMPANY NAME CHANGED K G 3 LIMITED CERTIFICATE ISSUED ON 15/12/98

View Document

19/10/9819 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company