M.V.M. SHEET METAL FABRICATIONS LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/03/2521 March 2025 Statement of affairs

View Document

21/03/2521 March 2025 Resolutions

View Document

21/03/2521 March 2025 Appointment of a voluntary liquidator

View Document

21/03/2521 March 2025 Registered office address changed from Units 7/9 Dawkins Road Industrial Estate Hamworthy Poole Dorset BH15 4JP to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-03-21

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Darren Paul Bendall as a director on 2024-06-06

View Document

14/05/2414 May 2024 Purchase of own shares.

View Document

14/05/2414 May 2024 Cancellation of shares. Statement of capital on 2024-03-04

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Secretary's details changed for Mr John Leslie Robson on 2022-10-20

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

26/11/2126 November 2021 Change of details for Mr Colin Edwin Hunt as a person with significant control on 2021-09-01

View Document

26/11/2126 November 2021 Director's details changed for Mr Colin Edwin Hunt on 2021-09-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 ADOPT ARTICLES 05/12/2019

View Document

27/10/1927 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1927 October 2019 26/09/19 STATEMENT OF CAPITAL GBP 360

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL BENDALL / 10/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL BENDALL / 10/07/2019

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN EDWIN FREDERICK HUNT / 10/07/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL STICKLEY

View Document

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

View Accounts

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

06/08/146 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

12/11/1312 November 2013 DIRECTOR APPOINTED MR DARREN PAUL BENDALL

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MR NIGEL ALLAN STICKLEY

View Document

04/11/134 November 2013 25/10/13 STATEMENT OF CAPITAL GBP 400

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

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

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/06/1211 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

01/10/111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/07/0911 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/06/0812 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUNT / 21/03/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 22/05/05 ABSTRACTS AND PAYMENTS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 22/05/04 ABSTRACTS AND PAYMENTS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 22/05/03 ABSTRACTS AND PAYMENTS

View Document

21/07/0321 July 2003 RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS

View Document

08/07/038 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/07/021 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 22/05/02 ABSTRACTS AND PAYMENTS

View Document

03/11/013 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 AUDITOR'S RESIGNATION

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

24/03/9924 March 1999

View Document

24/03/9924 March 1999

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 ADOPT MEM AND ARTS 23/10/97

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

22/04/9622 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/942 August 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/9410 March 1994 NC INC ALREADY ADJUSTED 09/08/68

View Document

17/11/9317 November 1993

View Document

17/11/9317 November 1993 REGISTERED OFFICE CHANGED ON 17/11/93 FROM: UNIT 7, DAWKINS RD. HAMWORTHY POOLE DORSET BH15 4JW

View Document

13/07/9313 July 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/09/9222 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED

View Document

15/11/9015 November 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/10/8919 October 1989 RETURN MADE UP TO 02/10/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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