M V B CONSULTING LTD.

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/06/1219 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/126 June 2012 APPLICATION FOR STRIKING-OFF

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/07/1016 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS VON BERGEN / 18/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE VON BERGEN / 18/06/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 REGISTERED OFFICE CHANGED ON 12/03/97 FROM: THE OLD COURTHOUSE 5 SHEEP ST BICESTER OXON OX6 7JB

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 21/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996

View Document

24/05/9624 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

30/03/9530 March 1995 EXEMPTION FROM APPOINTING AUDITORS 25/03/95

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

02/08/932 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9326 July 1993 COMPANY NAME CHANGED LETTERPROFIT PROJECTS LIMITED CERTIFICATE ISSUED ON 27/07/93

View Document

26/07/9326 July 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/07/93

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

23/07/9323 July 1993

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 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