- Company Overview for MW SERVICES (BUCKS) LIMITED (07934109)
- Filing history for MW SERVICES (BUCKS) LIMITED (07934109)
- People for MW SERVICES (BUCKS) LIMITED (07934109)
- More for MW SERVICES (BUCKS) LIMITED (07934109)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2015 | DS01 | Application to strike the company off the register | |
12 Apr 2015 | TM01 | Termination of appointment of Mandy Louise Robinson as a director on 30 September 2012 | |
07 Apr 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
05 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 2 February 2012
|
|
15 Feb 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 March 2012 | |
07 Feb 2012 | AP01 | Appointment of Matthew Jon Dean as a director | |
07 Feb 2012 | AP01 | Appointment of Mandy Louise Robinson as a director | |
07 Feb 2012 | AD01 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 7 February 2012 | |
02 Feb 2012 | TM01 | Termination of appointment of Paul Graeme as a director | |
02 Feb 2012 | NEWINC |
Incorporation
|