MVS PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via compulsory strike-off |
13/04/2313 April 2023 | Director's details changed for Ms Michele Vera Smith on 2023-04-13 |
13/04/2313 April 2023 | Director's details changed for Ms Michele Vera Smith on 2023-04-13 |
13/04/2313 April 2023 | Change of details for Ms Michele Vera Smith as a person with significant control on 2023-04-13 |
11/04/2311 April 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 77 6 Boulevard Drive London NW9 5QG on 2023-04-11 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
08/04/218 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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