- Company Overview for MWM SYSTEMS LIMITED (05331983)
- Filing history for MWM SYSTEMS LIMITED (05331983)
- People for MWM SYSTEMS LIMITED (05331983)
- More for MWM SYSTEMS LIMITED (05331983)
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
|
|
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
|
|
22 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
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 |