Advanced company searchLink opens in new window

MCV EDGBASTON LIMITED

Company number 04815435

Filter by category

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 AD01 Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 18 January 2011
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 DS01 Application to strike the company off the register
24 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
Statement of capital on 2010-08-24
  • GBP 2
20 Jul 2010 AD03 Register(s) moved to registered inspection location
20 Jul 2010 AD01 Registered office address changed from 58 Davies Street 1st Floor London W1K 5JF on 20 July 2010
19 Jul 2010 AD02 Register inspection address has been changed
10 May 2010 AA Full accounts made up to 31 December 2008
15 Jan 2010 TM01 Termination of appointment of John Kennedy as a director
14 Sep 2009 288b Appointment Terminated Secretary peter mccall
27 Jul 2009 363a Return made up to 30/06/09; full list of members
14 Jul 2009 288b Appointment Terminated Director james blakemore
16 Feb 2009 AA Full accounts made up to 31 December 2007
29 Jul 2008 363a Return made up to 30/06/08; full list of members
28 Jul 2008 287 Registered office changed on 28/07/2008 from 58 davies street london W1K 5JF
18 Mar 2008 288b Appointment Terminated Secretary john brown
18 Mar 2008 288a Secretary appointed mr peter michael mccall
06 Nov 2007 AA Full accounts made up to 31 December 2006
24 Jul 2007 363a Return made up to 30/06/07; full list of members
22 Sep 2006 287 Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB
15 Aug 2006 363a Return made up to 30/06/06; full list of members
20 Jun 2006 AA Full accounts made up to 31 December 2005
20 Dec 2005 288a New director appointed
21 Nov 2005 288a New director appointed