M G V LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/04/165 April 2016 | Annual accounts small company total exemption made up to 20 January 2016 |
04/02/164 February 2016 | PREVEXT FROM 31/12/2015 TO 20/01/2016 |
03/02/163 February 2016 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 4TH FLOOR 10 FRITH STREET LONDON W1D 3JF |
28/01/1628 January 2016 | DECLARATION OF SOLVENCY |
28/01/1628 January 2016 | SPECIAL RESOLUTION TO WIND UP |
28/01/1628 January 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
20/01/1620 January 2016 | Annual accounts for year ending 20 Jan 2016 |
02/12/152 December 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/11/143 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/10/1329 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/11/1212 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/10/1127 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 19 October 2010 with full list of shareholders |
10/01/1110 January 2011 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 4TH FLOOR 10 FRITH STREET LONDON W1V 5TZ |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN COOKMAN / 19/10/2010 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERESFORD COOKMAN / 19/10/2010 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOKMAN / 19/10/2010 |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERESFORD COOKMAN / 12/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN COOKMAN / 12/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOKMAN / 12/10/2009 |
18/11/0918 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN COOKMAN / 12/10/2009 |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/11/0817 November 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/10/0717 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/12/052 December 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
12/10/0412 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/12/0217 December 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
03/01/023 January 2002 | AUDITOR'S RESIGNATION |
28/10/0128 October 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
22/08/0122 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
25/10/0025 October 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
06/09/006 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
16/03/0016 March 2000 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
06/02/006 February 2000 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
19/02/9919 February 1999 | � NC 100/160 16/12/98 |
31/12/9831 December 1998 | NEW DIRECTOR APPOINTED |
24/12/9824 December 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/9823 December 1998 | NEW DIRECTOR APPOINTED |
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 |
23/12/9823 December 1998 | SECRETARY RESIGNED |
14/12/9814 December 1998 | COMPANY NAME CHANGED K G 3 LIMITED CERTIFICATE ISSUED ON 15/12/98 |
19/10/9819 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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