- Company Overview for MWM CAPITAL LIMITED (10770323)
- Filing history for MWM CAPITAL LIMITED (10770323)
- People for MWM CAPITAL LIMITED (10770323)
- More for MWM CAPITAL LIMITED (10770323)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2018 | AD01 | Registered office address changed from Williamson Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 22 October 2018 | |
18 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Sep 2018 | DS01 | Application to strike the company off the register | |
31 Aug 2017 | AP01 | Appointment of Mr Daniel Moon as a director on 31 August 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
28 Jun 2017 | PSC04 | Change of details for Mr Lyndon James Miles as a person with significant control on 25 May 2017 | |
28 Jun 2017 | PSC02 | Notification of Dd Partnership Limited as a person with significant control on 25 May 2017 | |
28 Jun 2017 | PSC02 | Notification of Oligra Capital Limited as a person with significant control on 25 May 2017 | |
15 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-15
|