MVM PUBS LIMITED

Company Documents

DateDescription
14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM
THE BARN TEDNAMBURY FARM, TEDNAMBURY
SPELLBROOK
HERTS
CM23 4BD
ENGLAND

View Document

22/11/1822 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/11/1822 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/11/1822 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/04/1817 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LENNON MULHERN / 13/01/2017

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM
2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD
HARLOW
ESSEX
CM20 2EQ

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/04/167 April 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
391 LEYTON HIGH ROAD
LEYTON
LONDON
E10 5NA
UNITED KINGDOM

View Document

24/02/1524 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 FIRST GAZETTE

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD
HARLOW
ESSEX
CM20 2EQ

View Document

24/02/1424 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
391 LEYTON HIGH ROAD
LEYTON
LONDON
E10 5NA
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM
2ND FLOOR CAMBRIDGE HOUSE
CAMBRIDGE ROAD
HARLOW
ESSEX
CM20 2EQ
UNITED KINGDOM

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MULHERN / 14/05/2013

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WENLOCK EDGE LIMITED


  • 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