- Company Overview for M&WI LIMITED (07332227)
- Filing history for M&WI LIMITED (07332227)
- People for M&WI LIMITED (07332227)
- More for M&WI LIMITED (07332227)
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) |
---|---|---|---|
15 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2014 | AD01 | Registered office address changed from Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014 | |
21 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2013 | TM01 | Termination of appointment of Paul Gunn as a director | |
08 Aug 2012 | AR01 |
Annual return made up to 3 August 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
08 Aug 2012 | CH01 | Director's details changed for Paul Gunn on 22 August 2011 | |
07 Aug 2012 | CH04 | Secretary's details changed for Forbes Administration Services Limited on 22 August 2011 | |
12 Jul 2012 | AD01 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 July 2012 | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 2 August 2011 with full list of shareholders | |
15 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
30 Aug 2011 | AD01 | Registered office address changed from Taylors Piece 9-11 Stortford Road Great Dunmow Essex CM6 1DA United Kingdom on 30 August 2011 | |
26 Aug 2010 | AP01 | Appointment of Paul Gunn as a director | |
02 Aug 2010 | NEWINC | Incorporation |