- Company Overview for MW CLEANING SERVICES UK LIMITED (06579475)
- Filing history for MW CLEANING SERVICES UK LIMITED (06579475)
- People for MW CLEANING SERVICES UK LIMITED (06579475)
- More for MW CLEANING SERVICES UK LIMITED (06579475)
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 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2010 | AD01 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Lancashire BL9 5BJ on 19 October 2010 | |
12 Jul 2010 | CH01 | Director's details changed for Mr Miles Prestland-Windsor on 12 July 2010 | |
09 Jul 2010 | CH01 | Director's details changed for Mr Miles Prestland-Windsor on 9 July 2010 | |
09 Jul 2010 | CH03 | Secretary's details changed for Mr Miles Prestland-Windsor on 9 July 2010 | |
09 Jul 2010 | AR01 |
Annual return made up to 24 April 2010 with full list of shareholders
Statement of capital on 2010-07-09
|
|
09 Jul 2010 | CH01 | Director's details changed for Mr Miles Prestland-Windsor on 24 April 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Oct 2009 | TM01 | Termination of appointment of Simon Prestland-Windsor as a director | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from office 404, 4TH floor 324 regent street london W1B 3HH united kingdom | |
11 May 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
28 Apr 2009 | 288a | Secretary appointed mr miles prestland-windsor | |
28 Apr 2009 | 288a | Director appointed mr miles prestland-windsor | |
28 Apr 2009 | 288a | Director appointed mr simon prestland-windsor | |
27 Apr 2009 | 363a | Return made up to 24/04/09; full list of members | |
27 Apr 2009 | 288b | Appointment Terminated Director mw trading group uk LTD | |
27 Apr 2009 | 288b | Appointment Terminated Secretary mw trading group uk LTD | |
06 Apr 2009 | 288a | Director appointed mw trading group uk LTD | |
06 Apr 2009 | 288a | Secretary appointed mw trading group uk LTD | |
06 Apr 2009 | 288b | Appointment Terminated Director miles windsor | |
24 Jun 2008 | 288c | Director's Change of Particulars / miles windsor / 18/06/2008 / Title was: , now: lord; Honours was: , now: ktgc obe of crewe; HouseName/Number was: 518, now: windsor house; Street was: west street, now: 28 west street; Post Code was: CW2 8SG, now: CW1 3HA; Country was: uk, now: | |
29 Apr 2008 | NEWINC | Incorporation |