- Company Overview for MWB (OLD BAILEY) LIMITED (02865420)
- Filing history for MWB (OLD BAILEY) LIMITED (02865420)
- People for MWB (OLD BAILEY) LIMITED (02865420)
- Charges for MWB (OLD BAILEY) LIMITED (02865420)
- Insolvency for MWB (OLD BAILEY) LIMITED (02865420)
- More for MWB (OLD BAILEY) LIMITED (02865420)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2017 | |
07 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2016 | |
05 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2015 | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 April 2014 | |
22 Apr 2013 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AG on 22 April 2013 | |
19 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2012 | TM02 | Termination of appointment of Gail Robson as a secretary | |
22 May 2012 | TM01 | Termination of appointment of Jagtar Singh as a director | |
30 Apr 2012 | TM01 | Termination of appointment of Richard Balfour-Lynn as a director | |
14 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
19 Dec 2011 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-19
|
|
09 May 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
13 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
24 Nov 2010 | AUD | Auditor's resignation | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
15 Jan 2010 | TM01 | Termination of appointment of Andrew Blurton as a director | |
09 Dec 2009 | CH01 | Director's details changed for Jagtar Singh on 1 October 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Michael Albert Bibring on 30 November 2009 | |
02 Dec 2009 | CH04 | Secretary's details changed for City Group Plc on 30 November 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Andrew Francis Blurton on 1 October 2009 |