About

Registered Number: 04271107
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: Eagle House, Llansantffraid, Powys, SY22 6AQ

 

Mvz Farm Supplies Ltd was registered on 15 August 2001 with its registered office in Llansantffraid. We don't currently know the number of employees at Mvz Farm Supplies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ULYET, Diane Elizabeth 30 October 2001 10 October 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 19 May 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 19 March 2009
225 - Change of Accounting Reference Date 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
363a - Annual Return 26 September 2008
353 - Register of members 26 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 13 August 2008
287 - Change in situation or address of Registered Office 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
363s - Annual Return 04 September 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 21 October 2005
AA - Annual Accounts 08 February 2005
AUD - Auditor's letter of resignation 24 January 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 07 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 27 August 2002
225 - Change of Accounting Reference Date 06 June 2002
395 - Particulars of a mortgage or charge 09 January 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
RESOLUTIONS - N/A 04 November 2001
CERTNM - Change of name certificate 31 October 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.