MVZ FARM SUPPLIES LIMITED

04271107
EAGLE HOUSE LLANSANTFFRAID POWYS SY22 6AQ

Documents

Documents
Date Category Description Pages
15 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2017 gazette Gazette Notice Voluntary 1 Buy now
19 May 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Feb 2017 accounts Annual Accounts 7 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 accounts Annual Accounts 7 Buy now
03 Sep 2015 annual-return Annual Return 5 Buy now
17 Feb 2015 accounts Annual Accounts 7 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
24 Feb 2014 accounts Annual Accounts 6 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
14 Feb 2013 accounts Annual Accounts 6 Buy now
20 Aug 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 6 Buy now
18 Aug 2011 annual-return Annual Return 5 Buy now
18 Feb 2011 accounts Annual Accounts 6 Buy now
18 Aug 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 accounts Annual Accounts 6 Buy now
18 Aug 2009 annual-return Return made up to 15/08/09; full list of members 5 Buy now
19 Mar 2009 accounts Annual Accounts 11 Buy now
13 Mar 2009 accounts Accounting reference date extended from 30/09/2008 to 31/10/2008 1 Buy now
11 Nov 2008 officers Director and secretary's change of particulars / bryan roberts / 01/10/2008 2 Buy now
26 Sep 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
26 Sep 2008 address Location of register of members 1 Buy now
17 Sep 2008 address Registered office changed on 17/09/2008 from, eagle house, llansantffraid, powys, SY22 6AQ 1 Buy now
17 Sep 2008 address Location of debenture register 1 Buy now
16 Sep 2008 officers Director's change of particulars / david evans / 27/10/2007 2 Buy now
13 Aug 2008 accounts Annual Accounts 5 Buy now
01 Nov 2007 address Registered office changed on 01/11/07 from: mere green, hanbury, droitwich, worcestershire WR9 7DZ 1 Buy now
01 Nov 2007 officers Secretary resigned 1 Buy now
01 Nov 2007 officers Director resigned 1 Buy now
01 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
01 Nov 2007 officers New director appointed 2 Buy now
04 Sep 2007 annual-return Return made up to 15/08/07; no change of members 6 Buy now
11 Jan 2007 accounts Annual Accounts 6 Buy now
22 Aug 2006 annual-return Return made up to 15/08/06; full list of members 7 Buy now
19 Dec 2005 accounts Annual Accounts 6 Buy now
21 Oct 2005 annual-return Return made up to 15/08/05; full list of members 8 Buy now
08 Feb 2005 accounts Annual Accounts 6 Buy now
24 Jan 2005 auditors Auditors Resignation Company 1 Buy now
10 Aug 2004 annual-return Return made up to 15/08/04; full list of members 7 Buy now
23 Dec 2003 accounts Annual Accounts 7 Buy now
07 Aug 2003 annual-return Return made up to 15/08/03; full list of members 8 Buy now
20 Jan 2003 capital Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Jan 2003 accounts Annual Accounts 6 Buy now
27 Aug 2002 annual-return Return made up to 15/08/02; full list of members 6 Buy now
06 Jun 2002 accounts Accounting reference date extended from 31/08/02 to 30/09/02 1 Buy now
09 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2001 officers Secretary resigned 1 Buy now
14 Nov 2001 officers Director resigned 1 Buy now
14 Nov 2001 officers New secretary appointed 2 Buy now
14 Nov 2001 officers New director appointed 2 Buy now
14 Nov 2001 address Registered office changed on 14/11/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
04 Nov 2001 resolution Resolution 6 Buy now
31 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
15 Aug 2001 incorporation Incorporation Company 18 Buy now