- Company Overview for MWB BUSINESS EXCHANGE (VIRTUAL OFFICES) LIMITED (06278860)
- Filing history for MWB BUSINESS EXCHANGE (VIRTUAL OFFICES) LIMITED (06278860)
- People for MWB BUSINESS EXCHANGE (VIRTUAL OFFICES) LIMITED (06278860)
- Charges for MWB BUSINESS EXCHANGE (VIRTUAL OFFICES) LIMITED (06278860)
- More for MWB BUSINESS EXCHANGE (VIRTUAL OFFICES) LIMITED (06278860)
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) |
---|---|---|---|
28 Feb 2013 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
28 Feb 2013 | AP04 | Appointment of City Group P.L.C. as a secretary | |
31 Dec 2012 | AD03 | Register(s) moved to registered inspection location | |
17 Dec 2012 | AD02 | Register inspection address has been changed | |
14 Dec 2012 | AA01 | Current accounting period shortened from 30 June 2013 to 31 December 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS on 12 December 2012 | |
06 Dec 2012 | AP01 | Appointment of Andrew Francis Blurton as a director | |
30 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
21 Nov 2012 | TM01 | Termination of appointment of Richard Aspland Robinson as a director | |
20 Nov 2012 | TM01 | Termination of appointment of Keval Pankhania as a director | |
10 Jul 2012 | TM02 | Termination of appointment of Gail Robson as a secretary | |
18 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for John Robert Spencer on 21 March 2012 | |
17 Feb 2012 | AA | Full accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
09 May 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
10 Nov 2010 | AUD | Auditor's resignation | |
15 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
21 May 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Nov 2009 | CH03 | Secretary's details changed for Ms Gail Robson on 1 October 2009 | |
02 Sep 2009 | MEM/ARTS | Memorandum and Articles of Association | |
15 Aug 2009 | CERTNM | Company name changed finlaw 578 LIMITED\certificate issued on 18/08/09 | |
23 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Jun 2009 | 363a | Return made up to 13/06/09; full list of members | |
21 May 2009 | 288a | Secretary appointed john charles harold bartlett |