MV NOMINEES LIMITED

07473215
FIRST FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1HP

Documents

Documents
Date Category Description Pages
30 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
12 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 accounts Annual Accounts 3 Buy now
01 Feb 2016 annual-return Annual Return 6 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
10 Jul 2015 officers Change of particulars for director (Mr David Brendan Hanrahan) 2 Buy now
10 Jul 2015 officers Change of particulars for director (Mr David Brendan Hanrahan) 2 Buy now
13 Mar 2015 annual-return Annual Return 6 Buy now
13 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2015 accounts Annual Accounts 3 Buy now
23 Aug 2014 mortgage Registration of a charge 33 Buy now
10 Feb 2014 annual-return Annual Return 6 Buy now
04 Jan 2014 accounts Annual Accounts 3 Buy now
11 Jan 2013 annual-return Annual Return 16 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2012 annual-return Annual Return 16 Buy now
11 Dec 2012 accounts Annual Accounts 3 Buy now
11 Dec 2012 restoration Administrative Restoration Company 3 Buy now
07 Aug 2012 gazette Gazette Dissolved Compulsary 1 Buy now
24 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
26 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jan 2011 officers Appointment of director (Robert Allister Hayes) 3 Buy now
17 Jan 2011 officers Appointment of director (David Hanrahan) 3 Buy now
17 Jan 2011 officers Appointment of director (John Olney) 3 Buy now
17 Jan 2011 officers Appointment of director (Paul Smith) 3 Buy now
12 Jan 2011 capital Return of Allotment of shares 4 Buy now
12 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jan 2011 officers Termination of appointment of secretary (Pinsent Masons Secretarial Limited) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Daniel James Hildred) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Pinsent Masons Director Limited) 2 Buy now
17 Dec 2010 incorporation Incorporation Company 33 Buy now