MAUVIS PROJECT MANAGEMENT SERVICES LTD

Company Documents

DateDescription
25/02/1525 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/09/1310 September 2013 FIRST GAZETTE

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM
30 DOVE HOUSE
WATERMEAD
AYLESBURY
BUCKINGHAMSHIRE
HP19 0GD
UNITED KINGDOM

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELINE MARE JOSEPHINE MAUVIS / 29/07/2011

View Document

23/07/1223 July 2012 Annual return made up to 31 August 2011 with full list of shareholders

View Document

21/03/1221 March 2012 DISS40 (DISS40(SOAD))

View Document

20/03/1220 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
2 REDMAN COURT BELL STREET
PRINCES RISBOROUGH
BUCKINGHAMSHIRE
HP27 0AA

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELINE MARE JOSEPHINE MAUVIS / 04/12/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY DIANE MAUVIS-SMITH

View Document

09/10/099 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELINE MAUVIS / 09/07/2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 SECRETARY APPOINTED MRS DIANE MARIE JOSEPHINE MAUVIS-SMITH

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM:
12 UPPER WINGBURY COURTYARD
WINGRAVE
BUCKINGHAMSHIRE
HP22 4LW

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY RESIGNED

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 COMPANY NAME CHANGED
SPRO17 LIMITED
CERTIFICATE ISSUED ON 22/08/07

View Document

31/08/0631 August 2006 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