Advanced company searchLink opens in new window

MVG INDUSTRIES UK LTD

Company number 05869828

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)
12 Jul 2017 TM01 Termination of appointment of Ruben Padilla as a director on 28 February 2017
26 Jun 2017 AA Full accounts made up to 31 December 2016
11 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
07 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 151,001
11 Jun 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AD01 Registered office address changed from Rainford Emc Systems Limited North Florida Road Haydock, St. Helens Merseyside WA11 9TR to Unit 400 Haydock Lane, Haydock Industrial Estate Haydock St. Helens Merseyside WA11 9TH on 8 April 2015
23 Jan 2015 MR01 Registration of charge 058698280010, created on 23 January 2015
25 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 151,001
13 May 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 MR05 All of the property or undertaking has been released from charge 9
15 Apr 2014 MR05 All of the property or undertaking has been released from charge 9
15 Apr 2014 MR05 All of the property or undertaking has been released from charge 9
15 Apr 2014 MR05 All of the property or undertaking has been released from charge 4
15 Apr 2014 MR05 All of the property or undertaking has been released from charge 6
12 Jul 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
10 Jul 2013 CH01 Director's details changed for John Alan Noonan on 26 July 2012
21 Feb 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
28 Sep 2012 TM02 Termination of appointment of Michael Connolly as a secretary
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Sep 2012 AP01 Appointment of Philippe Garreau as a director
07 Sep 2012 AP01 Appointment of Arnaud Gandois as a director