MV COMPUTERS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/12/1222 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 APPLICATION FOR STRIKING-OFF

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY VENTO

View Document

17/11/1117 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY VENTO / 03/10/2010

View Document

05/10/105 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 PREVEXT FROM 31/10/2009 TO 31/03/2010

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW VENTO / 01/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY VENTO / 01/10/2009

View Document

30/11/0930 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY VENTO / 01/10/2009

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY VENTO / 01/10/2009

View Document

30/11/0930 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/04/0923 April 2009 DIRECTOR AND SECRETARY APPOINTED TRACEY VENTO

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MATTHEW VENTO

View Document

06/11/086 November 2008 SECRETARY APPOINTED TRACEY VENTO

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: GISTERED OFFICE CHANGED ON 06/11/2008 FROM THE ANNEX 12 DRUB LANE GOMERSAL BRADFORD BD19 4BW

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

02/10/082 October 2008 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