- Company Overview for MWA DIGITAL LIMITED (07091570)
- Filing history for MWA DIGITAL LIMITED (07091570)
- People for MWA DIGITAL LIMITED (07091570)
- More for MWA DIGITAL LIMITED (07091570)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Feb 2013 | AR01 |
Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2013-02-12
|
|
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2013 | CH01 | Director's details changed for Mr Dominic Philip Allen on 30 November 2012 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | AD01 | Registered office address changed from Water House Carvers Industrial Estate Southampton Road Ringwood Hampshire BH24 1JS on 23 July 2012 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2011 | AD01 | Registered office address changed from 7 and 8 Church Street Wimborne Dorset BH21 1JH on 16 November 2011 | |
03 Nov 2011 | AP01 | Appointment of Philip Allen as a director | |
14 Jan 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 January 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
01 Dec 2009 | NEWINC |
Incorporation
|