MVM (GP) (NO.2) LIMITED

04400065
30 ST. GEORGE STREET LONDON ENGLAND W1S 2FH

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
21 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Dec 2018 accounts Annual Accounts 6 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2018 officers Change of particulars for corporate director (Mvm Life Science Partners Limited Liability Partnership) 1 Buy now
18 Jan 2018 accounts Annual Accounts 6 Buy now
04 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2017 officers Change of particulars for corporate director (Mvm Life Science Partners Llp) 1 Buy now
17 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
04 Jun 2015 accounts Annual Accounts 13 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
04 Jun 2014 accounts Annual Accounts 13 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
24 Dec 2013 officers Termination of appointment of director (Stephen Reeders) 1 Buy now
23 Dec 2013 officers Termination of appointment of director (Stephen Reeders) 1 Buy now
23 Dec 2013 officers Appointment of director (Mr Neil James Akhurst) 2 Buy now
23 Dec 2013 officers Appointment of director (Mr Neil James Akhurst) 2 Buy now
06 Jun 2013 accounts Annual Accounts 13 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
30 May 2012 accounts Annual Accounts 13 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
28 Mar 2012 officers Termination of appointment of secretary (Peter Alcock) 1 Buy now
03 Jun 2011 accounts Annual Accounts 13 Buy now
22 Mar 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 officers Change of particulars for director (Mr Stephen Thomas Reeders) 2 Buy now
03 Jun 2010 accounts Annual Accounts 14 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for corporate director (Mvm Life Science Partners Llp) 2 Buy now
04 Jun 2009 accounts Annual Accounts 13 Buy now
31 Mar 2009 annual-return Return made up to 21/03/09; full list of members 3 Buy now
30 Sep 2008 officers Director appointed dr stephen thomas reeders 2 Buy now
06 Aug 2008 accounts Annual Accounts 14 Buy now
07 Apr 2008 annual-return Return made up to 21/03/08; full list of members 3 Buy now
26 Jun 2007 accounts Annual Accounts 14 Buy now
28 Mar 2007 annual-return Return made up to 21/03/07; full list of members 2 Buy now
18 Oct 2006 officers New secretary appointed 1 Buy now
30 Aug 2006 officers New director appointed 1 Buy now
29 Aug 2006 officers Director resigned 1 Buy now
29 Aug 2006 officers Director resigned 1 Buy now
29 Aug 2006 officers Director resigned 1 Buy now
29 Aug 2006 officers Secretary resigned 1 Buy now
13 Jul 2006 accounts Annual Accounts 12 Buy now
23 May 2006 officers New director appointed 2 Buy now
19 Apr 2006 annual-return Return made up to 21/03/06; full list of members 2 Buy now
19 Apr 2006 address Registered office changed on 19/04/06 from: mvm LIMITED 6 henrietta street london WC2E 8PU 1 Buy now
19 Apr 2006 address Location of register of members 1 Buy now
23 Jan 2006 officers Director resigned 1 Buy now
30 Jun 2005 accounts Annual Accounts 12 Buy now
05 Apr 2005 annual-return Return made up to 21/03/05; full list of members 2 Buy now
10 Mar 2005 officers New secretary appointed 1 Buy now
14 Feb 2005 officers Secretary resigned;director resigned 1 Buy now
27 Aug 2004 accounts Annual Accounts 12 Buy now
23 Mar 2004 annual-return Return made up to 21/03/04; full list of members 7 Buy now
20 Jul 2003 accounts Annual Accounts 12 Buy now
29 Apr 2003 annual-return Return made up to 21/03/03; full list of members 8 Buy now
18 Apr 2003 officers Secretary resigned 1 Buy now
23 Mar 2003 auditors Auditors Resignation Company 2 Buy now
28 Nov 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Nov 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Nov 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Nov 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Jun 2002 officers New director appointed 1 Buy now
02 Jun 2002 officers New director appointed 2 Buy now
28 May 2002 officers New secretary appointed 2 Buy now
11 Apr 2002 address Registered office changed on 11/04/02 from: mvm LIMITED 6 henrietta street london WC2E 8PU 1 Buy now
11 Apr 2002 resolution Resolution 23 Buy now
08 Apr 2002 officers New secretary appointed;new director appointed 1 Buy now
08 Apr 2002 officers New director appointed 2 Buy now
08 Apr 2002 officers Secretary resigned 1 Buy now
08 Apr 2002 officers Director resigned 1 Buy now
08 Apr 2002 address Registered office changed on 08/04/02 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
28 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2002 incorporation Incorporation Company 17 Buy now