- Company Overview for MWP FRAMES LTD (08365405)
- Filing history for MWP FRAMES LTD (08365405)
- People for MWP FRAMES LTD (08365405)
- Charges for MWP FRAMES LTD (08365405)
- Insolvency for MWP FRAMES LTD (08365405)
- More for MWP FRAMES LTD (08365405)
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) |
---|---|---|---|
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Prospect House 2 Athenaeum Road Whetstone London N20 9AE to Mulleys Farm Bentley Road Little Bromley Manningtree Essex CO11 2PL on 13 February 2015 | |
07 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
|
|
07 Feb 2015 | TM01 | Termination of appointment of Mariya Miteva as a director on 1 December 2014 | |
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AP01 | Appointment of Mr William Jamie Roberts as a director | |
20 Jan 2014 | TM01 | Termination of appointment of Dean Jennings as a director | |
17 Jan 2013 | NEWINC |
Incorporation
|