MV GROUP PROPERTY SERVICES LTD

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

27/04/2327 April 2023 Termination of appointment of Vicky Flatters as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Michael Ross as a director on 2023-04-27

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

07/02/237 February 2023 Registered office address changed from 101 Church Street Blackrod Bolton BL6 5EF England to Mv House Rear of 20 Babylon Lane Adlington Chorley PR6 9NN on 2023-02-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/03/2117 March 2021 DIRECTOR APPOINTED MR IAN ROSS

View Document

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS AND SONS LTD

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MV AND SONS HOLDING LTD / 17/03/2021

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MISS VICKY FLATTERS

View Document

19/11/2019 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information