- Company Overview for MAWPART COMMERCIAL (NUMBER 3) LIMITED (03442663)
- Filing history for MAWPART COMMERCIAL (NUMBER 3) LIMITED (03442663)
- People for MAWPART COMMERCIAL (NUMBER 3) LIMITED (03442663)
- Charges for MAWPART COMMERCIAL (NUMBER 3) LIMITED (03442663)
- Insolvency for MAWPART COMMERCIAL (NUMBER 3) LIMITED (03442663)
- More for MAWPART COMMERCIAL (NUMBER 3) LIMITED (03442663)
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) |
---|---|---|---|
13 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 | |
03 Jan 2015 | AA | Accounts for a small company made up to 23 March 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Stella Weinstein as a director on 26 September 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
03 Jun 2014 | MR01 | Registration of charge 034426630009 | |
29 May 2014 | MR01 | Registration of charge 034426630008 | |
29 May 2014 | MR04 | Satisfaction of charge 4 in full | |
29 May 2014 | MR04 | Satisfaction of charge 5 in full | |
29 May 2014 | MR04 | Satisfaction of charge 3 in full | |
29 May 2014 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2013 | AA | Accounts for a small company made up to 23 March 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
04 Jan 2013 | AA | Accounts for a small company made up to 23 March 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
29 Dec 2011 | AA | Accounts for a small company made up to 23 March 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
15 Dec 2010 | AA | Accounts for a small company made up to 23 March 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
13 Aug 2010 | CH01 | Director's details changed for Mrs Lea Anne Frances Newman on 30 July 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Mr Michael Levi Weinstein on 30 July 2010 | |
13 Aug 2010 | CH01 | Director's details changed for Stella Weinstein on 30 July 2010 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 |