M V AUTOS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

02/11/242 November 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

01/11/231 November 2023 Change of details for Mr Michael Charles Peter Vandervord as a person with significant control on 2023-10-18

View Document

01/11/231 November 2023 Director's details changed for Mr Michael Charles Peter Vandervord on 2023-10-19

View Document

01/11/231 November 2023 Director's details changed for Mr Michael David Francis on 2023-10-19

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

29/10/2229 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PETER VANDERVORD / 20/01/2018

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA VANDERVOORD

View Document

04/01/194 January 2019 CESSATION OF LINDA VANDERVOORD AS A PSC

View Document

04/01/194 January 2019 CESSATION OF MICHAEL DAVID FRANCIS AS A PSC

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PETER VANDERVOORD / 25/01/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PETER VANDERVOORD / 25/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/11/1728 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PETER VANDERVOORD / 03/11/2016

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

17/02/1517 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

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

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

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

View Accounts

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083525680001

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES PETER VANDERVOORD / 27/08/2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR MICHAEL DAVID FRANCIS

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA VANDERVOORD / 25/07/2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MS LINDA VANDERVOORD

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY LINDA VANDERVOORD

View Document

09/01/139 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


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