MVLS MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
03/12/243 December 2024 | Registered office address changed from Brookdale House Brookdale Road London E17 6QH England to C/O Parker Getty, Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-12-03 |
27/11/2427 November 2024 | Statement of affairs |
27/11/2427 November 2024 | Resolutions |
30/04/2430 April 2024 | Termination of appointment of Leonn Marcel Meade as a director on 2024-04-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-01 with updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Termination of appointment of Anthony Christopher Williams as a director on 2023-07-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-01 with updates |
05/01/225 January 2022 | Certificate of change of name |
04/01/224 January 2022 | Appointment of Mr Gordon Stewart Thomson as a director on 2022-01-04 |
04/01/224 January 2022 | Appointment of Mr Leonn Marcel Meade as a director on 2022-01-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-01 with updates |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/09/1928 September 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BAIN |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
27/04/1927 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | DIRECTOR APPOINTED MR ROBERT SIMPSON BAIN |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM SUITE 7, RIVERSIDE BUSINESS CENTRE FOUNDRY LANE MILFORD BELPER DERBYSHIRE DE56 0RN |
06/06/166 June 2016 | DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER WILLIAMS |
02/06/162 June 2016 | APPOINTMENT TERMINATED, SECRETARY GORDON THOMSON |
02/06/162 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON |
20/05/1620 May 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
01/03/161 March 2016 | DISS40 (DISS40(SOAD)) |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/165 January 2016 | FIRST GAZETTE |
20/05/1520 May 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/10/1422 October 2014 | SECRETARY APPOINTED MR GORDON STEWART THOMSON |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, SECRETARY LEONARD MEADE |
04/08/144 August 2014 | CURRSHO FROM 31/03/2015 TO 31/12/2014 |
31/07/1431 July 2014 | PREVSHO FROM 30/04/2014 TO 31/03/2014 |
09/06/149 June 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
08/04/148 April 2014 | DIRECTOR APPOINTED MR GORDON STEWART THOMSON |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 75 BROOKDALE ROAD BROOKDALE HOUSE WALTHAMSTOW E17 6QH |
02/04/142 April 2014 | PROPOSED SALE OF THE ENTIRE ISSUED SHARE CAPITAL OF THE COMPANY 19/03/2014 |
02/04/142 April 2014 | CURREXT FROM 31/03/2014 TO 30/04/2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 25 April 2013 with full list of shareholders |
21/02/1321 February 2013 | SECRETARY APPOINTED MR LEONARD DUNCAN MEADE |
21/02/1321 February 2013 | APPOINTMENT TERMINATED, SECRETARY YVONNE PALMER |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 25 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 25 April 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD DUNCAN MEADE / 02/04/2010 |
26/05/1026 May 2010 | Annual return made up to 25 April 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/06/096 June 2009 | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
20/05/0820 May 2008 | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
23/09/0523 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
02/09/052 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0527 May 2005 | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
29/07/0429 July 2004 | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
03/06/033 June 2003 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
02/06/032 June 2003 | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 9 GREENWOOD DRIVE HIGHAMS PARK WALTHAM FOREST E4 9HL |
25/04/0225 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MVLS MANAGEMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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