MVM BANK LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

03/01/233 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Notification of Johan Jacob Van Der Most as a person with significant control on 2022-03-01

View Document

04/03/224 March 2022 Cessation of Mvm Capital Limited as a person with significant control on 2022-03-01

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK, AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

12/03/1912 March 2019 Registered office address changed from , Fanshawe House Pioneer Business Park, Amy Johnson Way, York, YO30 4TN, England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 2019-03-12

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

18/06/1818 June 2018 SAIL ADDRESS CHANGED FROM: REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK NETHER POPPLETON YORK YO26 6RW

View Document

15/06/1815 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 26/05/2017

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GELONESI / 26/05/2017

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM REGENCY HOUSE, WESTMINSTER PLACE, YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW

View Document

24/05/1724 May 2017 Registered office address changed from , Regency House, Westminster Place,, York Business Park, Nether Poppleton, York, YO26 6RW to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 2017-05-24

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 19 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/08/1527 August 2015 CORPORATE SECRETARY APPOINTED TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/01/1414 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR CARL MAGNUSSON

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR OVERSEAS CLEARING CORPORATION

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR ANTHONY GELONESI

View Document

02/02/122 February 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR CARL MICHAEL MAGNUSSON

View Document

25/01/1025 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OVERSEAS CLEARING CORPORATION / 22/01/2010

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 22/01/2010

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 Registered office address changed from , Regency House, Westminster Place, York Business, Park, York, North Yorkshire, YO26 6RW on 2010-01-25

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK, YORK NORTH YORKSHIRE YO26 6RW

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/01/092 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 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