Advanced company searchLink opens in new window

MVM (CIP) (NO.2) LIMITED

Company number 04400039

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2006 190 Location of debenture register
19 Apr 2006 353 Location of register of members
19 Apr 2006 287 Registered office changed on 19/04/06 from: mvm LIMITED 6 henrietta street london WC2E 8PU
08 Feb 2006 288b Director resigned
01 Nov 2005 AA Accounts for a dormant company made up to 31 March 2005
22 Mar 2005 363s Return made up to 21/03/05; full list of members
10 Mar 2005 288a New secretary appointed
14 Feb 2005 288b Secretary resigned;director resigned
27 Aug 2004 AA Accounts for a dormant company made up to 31 March 2004
23 Mar 2004 363s Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
20 Jul 2003 AA Accounts for a dormant company made up to 31 March 2003
29 Apr 2003 363s Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary resigned
18 Apr 2003 288b Director resigned
28 Nov 2002 288c Secretary's particulars changed;director's particulars changed
20 Nov 2002 288c Secretary's particulars changed;director's particulars changed
06 Nov 2002 288c Secretary's particulars changed;director's particulars changed
06 Nov 2002 288c Secretary's particulars changed;director's particulars changed
10 Jun 2002 288a New director appointed
02 Jun 2002 288a New director appointed
28 May 2002 288a New secretary appointed
11 Apr 2002 287 Registered office changed on 11/04/02 from: mvm LIMITED 6 henrietta street london WC2E 8PU
11 Apr 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2002 122 Nc dec already adjusted 27/03/02
11 Apr 2002 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
08 Apr 2002 288b Director resigned