- Company Overview for MWL CONSULTING LIMITED (04685479)
- Filing history for MWL CONSULTING LIMITED (04685479)
- People for MWL CONSULTING LIMITED (04685479)
- More for MWL CONSULTING LIMITED (04685479)
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) |
---|---|---|---|
18 Mar 2019 | PSC01 | Notification of Li Songling as a person with significant control on 6 April 2016 | |
18 Mar 2019 | PSC01 | Notification of Li Songxin as a person with significant control on 6 April 2016 | |
18 Mar 2019 | PSC01 | Notification of Li Songxin as a person with significant control on 6 April 2016 | |
13 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with updates | |
24 Jan 2019 | TM02 | Termination of appointment of Robert Ian Grant as a secretary on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Robert Graham Holderness as a director on 24 January 2019 | |
24 Jan 2019 | TM01 | Termination of appointment of Robert Ian Grant as a director on 24 January 2019 | |
24 Jan 2019 | AP03 | Appointment of Hollie Strong as a secretary on 24 January 2019 | |
24 Jan 2019 | AP01 | Appointment of Robert William Holderness as a director on 24 January 2019 | |
06 Sep 2018 | TM01 | Termination of appointment of Carole Lesley Grant as a director on 6 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Robert Graham Holderness as a director on 6 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Robert Ian Grant as a director on 6 September 2018 | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | SH03 | Purchase of own shares. | |
11 Mar 2018 | AD03 | Register(s) moved to registered inspection location 49 Toothill Close Ashton-in-Makerfield Wigan Lancashire WN4 8BJ | |
04 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
12 Nov 2015 | AD01 | Registered office address changed from Raynor House 6 Raynor Road Fallings Park Wolverhampton WV10 9QY to C/O Victor S Green & Co 6 Raynor House 6 Raynor Road Fallings Park Wolverhampton West Midlands WV10 9QY on 12 November 2015 | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|