MVC ONLINE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Liquidators' statement of receipts and payments to 2025-04-27 |
22/05/2422 May 2024 | Liquidators' statement of receipts and payments to 2024-04-27 |
01/06/231 June 2023 | Statement of affairs |
15/05/2315 May 2023 | Registered office address changed from 16 the Croft Euxton Chorley Lancashire PR7 6LH United Kingdom to Crown House 217 Higher Hillgate Stockport SK1 3RB on 2023-05-15 |
15/05/2315 May 2023 | Appointment of a voluntary liquidator |
15/05/2315 May 2023 | Resolutions |
15/05/2315 May 2023 | Resolutions |
12/12/2212 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Registered office address changed from 3 Coleridge Road Greenmount Bury BL8 4EW England to 16 the Croft Euxton Chorley Lancashire PR7 6LH on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM 125 MILDMAY ROAD NEWINGTON GREEN LONDON N1 4PT |
15/07/1715 July 2017 | DISS40 (DISS40(SOAD)) |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, NO UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES IAN WRIGHT |
20/06/1720 June 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
28/06/1628 June 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | DISS40 (DISS40(SOAD)) |
07/08/157 August 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
28/07/1528 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/12/146 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/08/146 August 2014 | DISS40 (DISS40(SOAD)) |
05/08/145 August 2014 | FIRST GAZETTE |
04/08/144 August 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/07/1327 July 2013 | DISS40 (DISS40(SOAD)) |
25/07/1325 July 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
25/07/1325 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 29/03/2011 |
23/07/1323 July 2013 | FIRST GAZETTE |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 120A REDDISH LANE MANCHESTER M18 7JL UNITED KINGDOM |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 125 MILDMAY ROAD NEWINGTON GREEN ISLINGTON LONDON UNITED UNITED KINGDOM N1 4PT UNITED KINGDOM |
01/08/121 August 2012 | DISS40 (DISS40(SOAD)) |
31/07/1231 July 2012 | FIRST GAZETTE |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WRIGHT / 31/07/2012 |
31/07/1231 July 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
29/03/1129 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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