M V CORBETT ELECTRICAL LIMITED

Company Documents

DateDescription
08/12/178 December 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/09/178 September 2017 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM
13 REGENT STREET
NOTTINGHAM
NG1 5BS

View Document

03/03/173 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2017

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
24 THALES DRIVE
ARNOLD
NOTTINGHAM
NG5 7NF

View Document

02/02/162 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/02/162 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/02/162 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/02/157 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/01/1229 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/01/1228 January 2012 REGISTERED OFFICE CHANGED ON 28/01/2012 FROM 13 HOMEFIELD AVENUE ARNOLD NOTTINGHAM NG5 8FZ

View Document

28/01/1228 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE CORBETT / 25/01/2012

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CORBETT / 25/01/2012

View Document

28/01/1228 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK VINCENT CORBETT / 25/01/2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CORBETT / 31/01/2010

View Document

03/02/103 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VINCENT CORBETT / 31/01/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; NO CHANGE OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: G OFFICE CHANGED 11/06/03 VENTURE HOUSE CROSS STREET ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7PJ

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 REGISTERED OFFICE CHANGED ON 16/05/03 FROM: G OFFICE CHANGED 16/05/03 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 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