MVM ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
09/05/229 May 2022 | Application to strike the company off the register |
07/02/227 February 2022 | Confirmation statement made on 2022-01-12 with updates |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/02/2125 February 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/01/1728 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
24/09/1424 September 2014 | REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 168 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AF |
11/06/1411 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/11/131 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1015 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/10/1019 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/11/0922 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN VINCENT MURPHY / 17/10/2009 |
22/11/0922 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
22/11/0922 November 2009 | SECRETARY APPOINTED MRS IRINA MURPHY |
15/12/0815 December 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | APPOINTMENT TERMINATED SECRETARY GERARD MURPHY |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/10/0725 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/11/0613 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/10/0511 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
19/07/0519 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/01/0519 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/12/0422 December 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | NEW SECRETARY APPOINTED |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | REGISTERED OFFICE CHANGED ON 24/10/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
24/10/0324 October 2003 | SECRETARY RESIGNED |
24/10/0324 October 2003 | DIRECTOR RESIGNED |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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