- Company Overview for MW (HUDDERSFIELD) LIMITED (07101070)
- Filing history for MW (HUDDERSFIELD) LIMITED (07101070)
- People for MW (HUDDERSFIELD) LIMITED (07101070)
- More for MW (HUDDERSFIELD) LIMITED (07101070)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2011 | DS01 | Application to strike the company off the register | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
17 May 2011 | AD02 | Register inspection address has been changed | |
13 May 2011 | AR01 |
Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-05-13
|
|
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2010 | AP01 | Appointment of Mark Wilcox as a director | |
22 Dec 2009 | AD01 | Registered office address changed from 58 Friar Gate Derby Derbyshire DE1 1DF on 22 December 2009 | |
22 Dec 2009 | ANNOTATION |
Rectified TM02 removed from public record. The form was invalid. Ms Linge has never been secretary of the company.
|
|
22 Dec 2009 | TM01 | Termination of appointment of Matthew Bradley as a director | |
20 Dec 2009 | CERTNM |
Company name changed bj no.19 LIMITED\certificate issued on 20/12/09
|
|
20 Dec 2009 | CONNOT | Change of name notice | |
10 Dec 2009 | NEWINC | Incorporation |