MCVM HOLDINGS LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

24/04/2524 April 2025 Registered office address changed from Unit B, Reigan Industrial Estate Factory Road Sandycroft Deeside Clwyd CH5 2QJ Wales to Unit 1, Bryn Mawr Industrial Estate Pinfold Lane Alltami Mold Flintshire CH7 6NZ on 2025-04-24

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Jonathan Alexander Reid as a director on 2024-03-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOARDMAN

View Document

27/08/2027 August 2020 CESSATION OF MARTIN JOHN BOARDMAN AS A PSC

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ALEXANDER REID

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MR JONATHAN ALEXANDER REID

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/01/2010 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/04/1710 April 2017 DIRECTOR APPOINTED MARTIN JOHN BOARDMAN

View Document

27/03/1727 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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