Download leads from Nexok and grow your business. Find out more

Municipal Vehicle Contracts Ltd.

Documents

Total Documents21
Total Pages84

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off
23 April 2001Application for striking-off
20 April 2001Return made up to 06/03/01; full list of members
11 December 2000Full accounts made up to 31 March 1999
11 December 2000Full accounts made up to 31 March 2000
18 July 2000Return made up to 06/03/00; full list of members
1 May 1999Return made up to 06/03/99; no change of members
2 February 1999Accounts for a small company made up to 31 March 1998
12 May 1998Return made up to 06/03/98; no change of members
26 January 1998Accounts for a small company made up to 31 March 1997
6 February 1997Registered office changed on 06/02/97 from: chichester house 278/282 high holborn london WC1V 7HA
5 February 1997Full accounts made up to 31 March 1996
27 June 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
28 February 1996Company name changed fisepa 49 LIMITED\certificate issued on 29/02/96
6 November 1995Registered office changed on 06/11/95 from: the old coroners court no 1 london street reading berkshire RG1 4QW
9 October 1995Ad 31/08/95--------- £ si 99998@1=99998 £ ic 2/100000
9 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
9 October 1995£ nc 1000/100000 31/08/95
5 October 1995Secretary resigned;new secretary appointed
27 September 1995Director resigned;new director appointed
27 September 1995Resolutions
  • SRES13 ‐ Special resolution
Sign up now to grow your client base. Plans & Pricing