-
MAVISBANK LIMITED - 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, United Kingdom
Company Information
- Company registration number
- 07905834
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Bridgewater Place
- Water Lane
- Leeds
- LS11 5QR 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR UK
Management
- Managing Directors
- WHITESIDE, Robert
- Company secretaries
- MARRONS CONSULTANCIES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-11
- Dissolved on
- 2021-12-22
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Hamsard 3351 Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DMWSL 696 LIMITED
- Legal Entity Identifier (LEI)
- 213800V2FI76RP444V86
- Filing of Accounts
- Due Date: 2018-07-31
- Last Date: 2016-10-31
- Last Return Made Up To:
- 2013-01-11
- Annual Return
- Due Date: 2018-01-25
- Last Date: 2017-01-11
-
MAVISBANK LIMITED Company Description
- MAVISBANK LIMITED is a ltd registered in United Kingdom with the Company reg no 07905834. Its current trading status is "closed". It was registered 2012-01-11. It was previously called DMWSL 696 LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director and 1 secretary. The latest accounts are filed up to 2016-10-31. The latest annual return was filed up to 2013-01-11.It can be contacted at 1 Bridgewater Place .
Get MAVISBANK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mavisbank Limited - 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, United Kingdom
Did you know? kompany provides original and official company documents for MAVISBANK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-16) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-10-13) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-10-18) - LIQ03
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-09-11) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-11) - AD01
-
change-sail-address-company-with-new-address (2017-09-11) - AD02
-
liquidation-voluntary-appointment-of-liquidator (2017-09-07) - 600
-
resolution (2017-09-07) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2017-09-07) - LIQ01
-
mortgage-satisfy-charge-full (2017-08-30) - MR04
-
accounts-with-accounts-type-full (2017-07-20) - AA
-
confirmation-statement-with-updates (2017-01-11) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-01-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
capital-cancellation-shares (2016-02-09) - SH06
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-27) - MR01
-
auditors-resignation-company (2016-09-23) - AUD
-
auditors-resignation-company (2016-09-27) - AUD
-
accounts-with-accounts-type-full (2016-07-27) - AA
keyboard_arrow_right 2015
-
appoint-corporate-secretary-company-with-name-date (2015-09-11) - AP04
-
termination-secretary-company-with-name-termination-date (2015-09-11) - TM02
-
termination-director-company-with-name-termination-date (2015-09-09) - TM01
-
appoint-person-director-company-with-name-date (2015-09-09) - AP01
-
mortgage-satisfy-charge-full (2015-07-17) - MR04
-
capital-alter-shares-subdivision (2015-04-23) - SH02
-
capital-alter-shares-consolidation (2015-04-23) - SH02
-
capital-name-of-class-of-shares (2015-04-23) - SH08
-
termination-director-company-with-name-termination-date (2015-04-23) - TM01
-
resolution (2015-04-23) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-14) - MR01
-
accounts-with-accounts-type-group (2015-02-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-05) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-15) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-04-24) - AA
-
appoint-person-director-company-with-name (2014-03-14) - AP01
-
termination-director-company-with-name (2014-03-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-11) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-02-11) - AD01
-
accounts-with-accounts-type-group (2013-02-14) - AA
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-02-23) - CERTNM
-
appoint-person-director-company-with-name (2012-02-24) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-02-27) - AD01
-
resolution (2012-02-27) - RESOLUTIONS
-
capital-alter-shares-subdivision (2012-02-27) - SH02
-
capital-allotment-shares (2012-02-27) - SH01
-
termination-secretary-company-with-name (2012-02-27) - TM02
-
termination-director-company-with-name (2012-02-27) - TM01
-
capital-name-of-class-of-shares (2012-04-17) - SH08
-
resolution (2012-03-27) - RESOLUTIONS
-
legacy (2012-04-03) - MG01
-
resolution (2012-04-16) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2012-04-18) - AA01
-
appoint-person-secretary-company-with-name (2012-04-18) - AP03
-
appoint-person-director-company-with-name (2012-04-18) - AP01
-
capital-allotment-shares (2012-04-19) - SH01
-
resolution (2012-03-05) - RESOLUTIONS
-
incorporation-company (2012-01-11) - NEWINC