Advanced company searchLink opens in new window

M.W.M. SERVICES LIMITED

Company number 04447310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2015 DS01 Application to strike the company off the register
07 Jan 2015 AD01 Registered office address changed from Avenue House, Southgate Chichester West Sussex PO19 1ES to 1st Floor, 119 High Street Selsey Chichester West Sussex PO20 0QB on 7 January 2015
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2014 DS02 Withdraw the company strike off application
29 Apr 2014 DS01 Application to strike the company off the register
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
23 Apr 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
09 Jul 2012 CH01 Director's details changed for Martyn Mead on 3 July 2012
03 Jul 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Martyn Mead on 1 March 2012
15 Dec 2011 TM02 Termination of appointment of Susan Pickersgill as a secretary on 20 October 2011
15 Dec 2011 CH01 Director's details changed for Martyn Mead on 2 December 2011
11 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
04 Nov 2011 AP04 Appointment of Payne Sherlock Secretarial Services Limited as a secretary on 20 October 2011
18 Jul 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
18 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Martyn Mead on 7 May 2010
21 May 2010 CH03 Secretary's details changed for Susan Pickersgill on 7 May 2010