- Company Overview for MW (MANCHESTER) LIMITED (07082429)
- Filing history for MW (MANCHESTER) LIMITED (07082429)
- People for MW (MANCHESTER) LIMITED (07082429)
- More for MW (MANCHESTER) LIMITED (07082429)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
22 Aug 2014 | DS01 | Application to strike the company off the register | |
02 Dec 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
07 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 November 2010 | |
07 Feb 2012 | AD01 | Registered office address changed from , 34 Bond Street, Wakefield, West Yorkshire, WF1 2QP on 7 February 2012 | |
30 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 20 July 2010
|
|
25 Jul 2011 | AA | Accounts made up to 30 November 2010 | |
20 May 2011 | AR01 |
Annual return made up to 20 November 2010 with full list of shareholders
|
|
17 May 2011 | AD02 | Register inspection address has been changed | |
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 11 March 2010
|
|
19 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2009 | AP01 | Appointment of Mark Wilcox as a director | |
24 Nov 2009 | AD01 | Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 24 November 2009 | |
24 Nov 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
20 Nov 2009 | NEWINC |
Incorporation
|