MVR COMMISSIONING LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/04/193 April 2019 | REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 218 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ |
| 16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
| 14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
| 14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 15/01/1915 January 2019 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
| 19/07/1719 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 14/10/1514 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 02/07/152 July 2015 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 310E EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS |
| 03/11/143 November 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/10/1314 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 23/10/1223 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 318 EAST WING STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS UNITED KINGDOM |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 09/11/119 November 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 09/11/119 November 2011 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED |
| 11/10/1111 October 2011 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 27/10/1027 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 13-17 HIGH BEECH ROAD LOUGHTON ESSEX IG10 4BN |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/10/0923 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIES LIMITED / 05/10/2009 |
| 23/10/0923 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANOHAR VICTOR RATNAM / 01/10/2009 |
| 01/08/091 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 09/10/089 October 2008 | SECRETARY APPOINTED TEMPLE SECRETARIES LIMITED |
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 07/12/077 December 2007 | SECRETARY RESIGNED |
| 26/10/0726 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 25/10/0625 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 30/11/0530 November 2005 | NEW DIRECTOR APPOINTED |
| 30/11/0530 November 2005 | DIRECTOR RESIGNED |
| 04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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