MVM RECRUITMENT LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 BONA VACANTIA DISCLAIMER

View Document

19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1222 February 2012 APPLICATION FOR STRIKING-OFF

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROD JACKSON

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

05/05/115 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 1

View Document

05/05/115 May 2011 SOLVENCY STATEMENT DATED 15/04/11

View Document

05/05/115 May 2011 STATEMENT BY DIRECTORS

View Document

05/05/115 May 2011 REDUCE ISSUED CAPITAL 26/04/2011

View Document

15/04/1115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR ROD JACKSON

View Document

29/03/1029 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW COWIN

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: GISTERED OFFICE CHANGED ON 18/03/2009 FROM 1ST FLOOR, REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JIM WHELAN

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES KING

View Document

02/12/082 December 2008 AUDITOR'S RESIGNATION

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/08 FROM: GISTERED OFFICE CHANGED ON 22/09/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM: G OFFICE CHANGED 25/06/04 SELECT APPOINTMENTS (HOLDINGS) LTD ZIGGURAT GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3HW

View Document

02/04/042 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 RE SECTION 394

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 S366A DISP HOLDING AGM 14/12/00

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/04/0017 April 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/986 May 1998 ADOPT MEM AND ARTS 28/04/98

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM: G OFFICE CHANGED 23/03/98 ZIGGURAT GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3HW

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 AUDITOR'S RESIGNATION

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: G OFFICE CHANGED 01/03/95 10/17 PARK PLACE CLIFTON BRISTOL BS8 1JP

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 ADOPT MEM AND ARTS 25/05/94

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9422 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/03/9422 March 1994

View Document

22/03/9422 March 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9316 March 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992

View Document

25/08/9225 August 1992 RETURN MADE UP TO 12/03/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992

View Document

12/06/9212 June 1992

View Document

12/06/9212 June 1992

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992

View Document

01/06/921 June 1992 NEW SECRETARY APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: G OFFICE CHANGED 12/05/92 13 GREAT GEORGE STREET BRISTOL BS1 5RR

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED M V M COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/05/92

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/04/903 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM: G OFFICE CHANGED 30/03/90 2 BACHES STREET LONDON N1 6UB

View Document

30/03/9030 March 1990

View Document

30/03/9030 March 1990

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9030 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990

View Document

28/03/9028 March 1990 COMPANY NAME CHANGED TEAMJOINT LIMITED CERTIFICATE ISSUED ON 29/03/90

View Document

23/03/9023 March 1990 NC INC ALREADY ADJUSTED 19/03/90

View Document

23/03/9023 March 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/03/90

View Document

23/03/9023 March 1990 ALTER MEM AND ARTS 19/03/90

View Document

12/03/9012 March 1990 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