Advanced company searchLink opens in new window

MWM SYSTEMS LIMITED

Company number 05331983

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2018 PSC07 Cessation of Lisa Ann Wood as a person with significant control on 1 September 2018
06 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
22 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
10 Nov 2017 AD01 Registered office address changed from 22 Alliance Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6SD to Unit B18 Marston Hall Depot Marston Jabbet Nuneaton Warwickshire CV12 9SD on 10 November 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
25 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Walter Michael Jefferson Morris as a director on 1 July 2016
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
22 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
22 Feb 2016 AP03 Appointment of Mr Marcus Craig Webster as a secretary on 1 November 2015
22 Feb 2016 TM02 Termination of appointment of Claire Louise Morris as a secretary on 1 November 2015
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
22 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
07 Feb 2013 AD01 Registered office address changed from C/O 22 Alliance Close 22 Alliance Close Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6SD England on 7 February 2013
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
09 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AA Total exemption full accounts made up to 31 January 2010