M L V PROPERTIES LTD

Company Documents

DateDescription
22/12/1522 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/09/158 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1527 August 2015 APPLICATION FOR STRIKING-OFF

View Document

30/03/1530 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/04/134 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/04/119 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WILLIAM CHARLES ROBINSON / 01/11/2009

View Document

01/04/101 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHIRLEY FLECK

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS JEFFRIES

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM LOWER ROAD TRADING ESTATE LEDBURY HEREFORDSHIRE HR8 2DH

View Document

18/06/0818 June 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED ALMONT PLASTICS LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 18/03/98; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 26/03/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

13/07/9513 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9523 June 1995 ALTER MEM AND ARTS 09/05/95

View Document

19/04/9419 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/04/9419 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

20/07/9320 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

20/04/9320 April 1993 REGISTERED OFFICE CHANGED ON 20/04/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

23/04/9223 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/04/9110 April 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

12/06/9012 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

11/07/8911 July 1989 RETURN MADE UP TO 04/07/89; NO CHANGE OF MEMBERS

View Document

11/07/8911 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

14/03/8714 March 1987 REGISTERED OFFICE CHANGED ON 14/03/87 FROM: LOWER RD TRADING ESTATE LEDBURY HEREFORDSHIRE HR8 2DH

View Document

02/06/862 June 1986 ANNUAL RETURN MADE UP TO 28/05/86

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

14/04/6414 April 1964 CERTIFICATE OF INCORPORATION

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