MAN AND VAN REMOVAL SERVICE LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Order of court to wind up

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Certificate of change of name

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Registered office address changed from Unit 3, Cavendish House, 2nd Floor North, 369 Burnt Oak Broadway Edgware HA8 5AW United Kingdom to 18 Fisher Street Carlisle CA3 8RH on 2023-03-01

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Cessation of Cornel Gheorghe Ilea as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Anthony Logan as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Notification of Anthony Logan as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mr Anthony Logan as a director on 2023-02-28

View Document

28/02/2328 February 2023 Termination of appointment of Cornel Gheorghe Ilea as a director on 2023-02-28

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

09/05/229 May 2022 Cessation of Maria Mirela Cojoc as a person with significant control on 2022-05-09

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

29/10/2129 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

27/07/2127 July 2021 Registered office address changed from 48 Hallowes Crescent Watford Hertfordshire WD19 7NT England to Unit 3, Cavendish House, 2nd Floor North, 369 Burnt Oak Broadway Edgware HA8 5AW on 2021-07-27

View Document

29/06/2129 June 2021 Termination of appointment of Maria Mirela Cojoc as a director on 2021-06-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 4 LONGCLIFFE PATH WATFORD WD19 7PH UNITED KINGDOM

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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