MR V LIMITED

06552838
7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

Documents

Documents
Date Category Description Pages
05 Jun 2013 gazette Gazette Dissolved Liquidation 1 Buy now
05 Mar 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 5 Buy now
30 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
10 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2011 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 Mar 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Mar 2011 resolution Resolution 1 Buy now
18 Oct 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
31 Dec 2009 accounts Annual Accounts 6 Buy now
11 Jul 2009 accounts Accounting reference date extended from 30/04/2009 to 31/05/2009 1 Buy now
20 Apr 2009 annual-return Return made up to 02/04/09; full list of members 4 Buy now
20 Apr 2009 officers Director's Change of Particulars / graham parlane / 20/04/2009 / Middle Name/s was: norman, now: nigel 1 Buy now
02 Mar 2009 officers Secretary's Change of Particulars / victoria walker / 02/03/2009 / Surname was: walker, now: walker-parlane; HouseName/Number was: , now: 84; Street was: 84 lower lichfield street, now: lower lichfield street 1 Buy now
15 May 2008 officers Appointment Terminated Secretary robert withenshaw 1 Buy now
15 May 2008 officers Appointment Terminated Director robert marshall 1 Buy now
14 May 2008 officers Secretary appointed ms victoria louise walker 1 Buy now
14 May 2008 officers Director appointed mr graham nigel parlane 2 Buy now
02 Apr 2008 incorporation Incorporation Company 17 Buy now