Advanced company searchLink opens in new window

MVP PRODUCTS LTD

Company number 06327961

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jan 2017 TM01 Termination of appointment of Mark Alan Pearson as a director on 1 November 2016
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Nov 2015 AD01 Registered office address changed from Edmund House C/O Alpha Business Services 27 st James's Road Dudley West Midlands DY1 3JD to C/O Alpha Business Services Hope Cottage Draycott Shropshire WV5 7EA on 16 November 2015
03 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 102
15 Jun 2015 AA Group of companies' accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 102
05 Aug 2014 CERTNM Company name changed markco media LTD\certificate issued on 05/08/14
  • RES15 ‐ Change company name resolution on 2014-07-03
05 Aug 2014 CONNOT Change of name notice
22 Jul 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-03
17 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company declaring the payment of a special dividend in specie 26/06/2014
17 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company declaring the payment of an interim special dividend 26/06/2014
11 Jul 2014 SH02 Sub-division of shares on 26 June 2014
11 Jul 2014 SH08 Change of share class name or designation
11 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 26/06/2014
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2014 MR04 Satisfaction of charge 2 in full
24 Jun 2014 MR04 Satisfaction of charge 1 in full
01 May 2014 AA Group of companies' accounts made up to 31 July 2013
18 Oct 2013 CH01 Director's details changed for Mr Mark Alan Pearson on 18 October 2013
01 Oct 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
08 Aug 2013 MEM/ARTS Memorandum and Articles of Association
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 June 2013
  • GBP 102
03 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities