- Company Overview for MW NAILS LIMITED (07355109)
- Filing history for MW NAILS LIMITED (07355109)
- People for MW NAILS LIMITED (07355109)
- Charges for MW NAILS LIMITED (07355109)
- Insolvency for MW NAILS LIMITED (07355109)
- More for MW NAILS LIMITED (07355109)
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) |
---|---|---|---|
20 Dec 2016 | CH01 | Director's details changed for Miss Catherine Thornton on 20 December 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
27 Sep 2016 | CH01 | Director's details changed for Miss Catherine Thornton on 27 September 2016 | |
27 Sep 2016 | CH01 | Director's details changed for Mr George Edward Roberts on 19 September 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 May 2016 | CH01 | Director's details changed for Mr Andrew James Thornton on 27 May 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
11 Sep 2015 | AP01 | Appointment of Mr George Roberts as a director on 8 September 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
08 May 2013 | TM01 | Termination of appointment of Henrietta Flynn as a director | |
06 Nov 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
26 Oct 2012 | AP01 | Appointment of Mrs Henrietta Louise Davis Flynn as a director | |
26 Oct 2012 | AP01 | Appointment of Miss Catherine Thornton as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Nigel Peter Dougherty as a director | |
28 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
21 Aug 2012 | TM01 | Termination of appointment of Daniel Mohacek as a director | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|
|
29 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 29 March 2012
|