Advanced company searchLink opens in new window

MW CONTRACT SERVICES LIMITED

Company number 07917116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
10 Feb 2014 AD01 Registered office address changed from 4a Inverleigh Road Bournemouth BH6 5HA England on 10 February 2014
07 Feb 2014 4.20 Statement of affairs with form 4.19
07 Feb 2014 600 Appointment of a voluntary liquidator
07 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Jan 2014 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 January 2014
30 Oct 2013 CERTNM Company name changed oasis operations LIMITED\certificate issued on 30/10/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
25 Jul 2013 TM01 Termination of appointment of Sarju Rach as a director
25 Jul 2013 TM01 Termination of appointment of Nicholas Lewis as a director
23 Jul 2013 AP01 Appointment of Mr Miroslaw Wojciechowski as a director
20 Feb 2013 AA Total exemption full accounts made up to 31 July 2012
11 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-02-11
  • GBP 1,000
24 Jul 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 July 2012
13 Jul 2012 AP01 Appointment of Nicholas David Lewis as a director
20 Jan 2012 NEWINC Incorporation