About

Registered Number: 05027658
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Mh Recovery Ltd Citygate House, R/O 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ,

 

Established in 2004, M-valeting Ltd has its registered office in Chelmsford, Essex. The current directors of the organisation are listed as Ashby, Mark David, Qs Nominees Ltd at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHBY, Mark David 27 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
QS NOMINEES LTD 27 January 2004 01 August 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 March 2018
LIQ03 - N/A 16 September 2017
AD01 - Change of registered office address 14 September 2016
RESOLUTIONS - N/A 12 September 2016
4.20 - N/A 12 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2016
AA - Annual Accounts 22 June 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 28 April 2016
GAZ1 - First notification of strike-off action in London Gazette 26 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 07 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 03 February 2010
SH08 - Notice of name or other designation of class of shares 15 January 2010
CH01 - Change of particulars for director 03 November 2009
AD01 - Change of registered office address 03 November 2009
AA - Annual Accounts 21 July 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 19 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2008
353 - Register of members 19 March 2008
287 - Change in situation or address of Registered Office 19 March 2008
287 - Change in situation or address of Registered Office 16 March 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 28 November 2005
225 - Change of Accounting Reference Date 05 September 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.