M-VEND LIMITED

05775574
NETWORK HOUSE THIRD AVENUE, GLOBE PARK MARLOW BUCKINGHAMSHIRE SL7 1EY

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
24 Sep 2019 officers Termination of appointment of director (Fergal Andrew Donovan) 1 Buy now
17 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 4 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 5 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2017 accounts Annual Accounts 3 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
15 Apr 2016 officers Termination of appointment of director (Richard Paul Daly) 1 Buy now
15 Apr 2016 officers Termination of appointment of director (Peter Aeneas Ali) 1 Buy now
15 Apr 2016 officers Appointment of director (Mr Fergal Andrew Donovan) 2 Buy now
15 Apr 2016 officers Appointment of director (Mr Nicholas David Willcox) 2 Buy now
05 Jan 2016 accounts Annual Accounts 3 Buy now
04 Aug 2015 officers Appointment of director (Mr Richard Paul Daly) 2 Buy now
31 Jul 2015 officers Termination of appointment of director (Anthony James Catterson) 1 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
09 Apr 2015 accounts Annual Accounts 3 Buy now
01 Oct 2014 officers Appointment of secretary (Mr James Edward Peter Holdgate) 2 Buy now
01 Oct 2014 officers Appointment of director (Mr Anthony James Catterson) 2 Buy now
01 Oct 2014 officers Appointment of director (Mr Peter Aeneas Ali) 2 Buy now
01 Oct 2014 officers Termination of appointment of director (Stafford Wright) 1 Buy now
01 Oct 2014 officers Termination of appointment of secretary (Chris John Ogle) 1 Buy now
12 May 2014 annual-return Annual Return 3 Buy now
12 May 2014 officers Termination of appointment of director (Timothy Eltze) 1 Buy now
31 Jan 2014 accounts Annual Accounts 15 Buy now
09 May 2013 annual-return Annual Return 4 Buy now
09 May 2013 officers Change of particulars for director (Mr Timothy Heinrich Eltze) 2 Buy now
09 May 2013 officers Change of particulars for director (Stafford Wright) 2 Buy now
31 Jan 2013 accounts Annual Accounts 15 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
02 Feb 2012 accounts Annual Accounts 15 Buy now
02 Nov 2011 officers Termination of appointment of director (Karl Moss) 1 Buy now
02 Nov 2011 officers Termination of appointment of director (Gavin Barnett) 1 Buy now
01 Nov 2011 officers Appointment of secretary (Mr Chris John Ogle) 1 Buy now
01 Nov 2011 officers Termination of appointment of secretary (Timothy Eltze) 1 Buy now
30 Jun 2011 annual-return Annual Return 7 Buy now
30 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2011 accounts Annual Accounts 3 Buy now
17 Aug 2010 officers Appointment of secretary (Timothy Heinrich Eltze) 3 Buy now
17 Aug 2010 officers Appointment of director (Stafford Wright) 3 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Aug 2010 officers Appointment of director (Mr Timothy Heinrich Eltze) 3 Buy now
17 Aug 2010 officers Termination of appointment of secretary (James Holdgate) 2 Buy now
17 Aug 2010 officers Termination of appointment of director (Peter Jones) 2 Buy now
17 Aug 2010 officers Termination of appointment of director (Stephen Vincent) 2 Buy now
28 May 2010 resolution Resolution 19 Buy now
17 May 2010 capital Return of Allotment of shares 2 Buy now
17 May 2010 officers Termination of appointment of secretary (Stephen Vincent) 1 Buy now
17 May 2010 officers Appointment of secretary (James Edward Peter Holdgate) 1 Buy now
17 May 2010 officers Appointment of director (Mr Karl Moss) 2 Buy now
17 May 2010 officers Appointment of director (Mr Gavin Stuart Barnett) 2 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 officers Change of particulars for secretary (Mr Stephen Mark Vincent) 1 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Peter David Jones) 2 Buy now
02 Feb 2010 accounts Annual Accounts 3 Buy now
05 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
03 Mar 2009 accounts Annual Accounts 3 Buy now
13 May 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
14 Jan 2008 accounts Annual Accounts 3 Buy now
12 Jun 2007 officers Director's particulars changed 1 Buy now
01 Jun 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 officers New director appointed 3 Buy now
15 May 2006 officers New secretary appointed;new director appointed 3 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 5-7 grosvenor court foregate street chester cheshire CH1 1HG 1 Buy now
19 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2006 incorporation Incorporation Company 18 Buy now