- Company Overview for MW CONTRACT SERVICES LIMITED (07917116)
- Filing history for MW CONTRACT SERVICES LIMITED (07917116)
- People for MW CONTRACT SERVICES LIMITED (07917116)
- Insolvency for MW CONTRACT SERVICES LIMITED (07917116)
- More for MW CONTRACT SERVICES LIMITED (07917116)
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
|
|
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
|
|
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
|
|
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 |