MVUE LTD

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, SECRETARY JANE JONES

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM LEEDS PRINCES EXCHANGE PRINCES EXCHANGE PRINCES SQUARE LEEDS LS1 4HY

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JONES / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY HELEN PENTELOW BOYLE

View Document

29/04/0929 April 2009 SECRETARY APPOINTED MRS JANE JONES

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR HELEN PENTELOW BOYLE

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 SECRETARY RESIGNED

View Document

09/02/079 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document


More Company Information