MVLS RECORDS LIMITED

Company Documents

DateDescription
02/11/192 November 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1918 October 2019 APPLICATION FOR STRIKING-OFF

View Document

28/09/1928 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAIN

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 DIRECTOR APPOINTED MR ROBERT SIMPSON BAIN

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/02/1714 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM SUITE 7, RIVERSIDE BUSINESS CENTRE FOUNDRY LANE MILFORD BELPER DERBYSHIRE DE56 0RN

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER WILLIAMS

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON THOMSON

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY GORDON THOMSON

View Document

31/05/1631 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 DISS40 (DISS40(SOAD))

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

09/06/159 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA ENCINAS MEADE

View Document

22/10/1422 October 2014 SECRETARY APPOINTED MR GORDON STEWART THOMSON

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, SECRETARY ANDREA ENCINAS MEADE

View Document

04/08/144 August 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

31/07/1431 July 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

09/06/149 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR GORDON STEWART THOMSON

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM BROOKDALE HOUSE 75 BROOKDALE ROAD WALTHAMSTOW LONDON E17 6QH

View Document

02/04/142 April 2014 CURRSHO FROM 30/06/2014 TO 30/04/2014

View Document

02/04/142 April 2014 PROPOSED SALE OF THE ENTIRE ISSUED SHARE CAPITAL OF THE COMPANY 18/03/2014

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA ENCINAS MEADE / 21/06/2011

View Document

21/06/1121 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

18/06/0818 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/07/0429 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 9 GREENWOOD DRIVE HIGHAMS PARK LONDON E4 9HL

View Document

23/09/0223 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02

View Document

23/09/0223 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 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