Advanced company searchLink opens in new window

MWC INVESTMENTS II LIMITED

Company number 11564510

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)
05 Feb 2020 AA Group of companies' accounts made up to 30 June 2019
20 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
10 Jun 2019 PSC07 Cessation of Sonia May Kerr as a person with significant control on 25 September 2018
10 Jun 2019 PSC01 Notification of Michael William Cantillon as a person with significant control on 25 September 2018
10 Jun 2019 PSC01 Notification of Paul Cluskey as a person with significant control on 25 September 2018
09 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 September 2018
  • GBP 6,160,000
01 Oct 2018 MR01 Registration of charge 115645100001, created on 25 September 2018
20 Sep 2018 AD01 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 10 Elton Way Watford WD25 8HH on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Michael Paul Harris as a director on 13 September 2018
20 Sep 2018 AP01 Appointment of Paul Andrew Cluskey as a director on 13 September 2018
20 Sep 2018 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2018
20 Sep 2018 TM01 Termination of appointment of Muriel Shona Thorne as a director on 13 September 2018
20 Sep 2018 AP01 Appointment of Sonia May Kerr as a director on 13 September 2018
20 Sep 2018 AP04 Appointment of Rjp Secretaries Limited as a secretary on 13 September 2018
20 Sep 2018 AP01 Appointment of Michael William Cantillon as a director on 13 September 2018
19 Sep 2018 PSC01 Notification of Sonia May Kerr as a person with significant control on 15 September 2018
19 Sep 2018 AA01 Current accounting period shortened from 30 September 2019 to 30 June 2019
19 Sep 2018 PSC07 Cessation of Oakwood Corporate Secretary Limited as a person with significant control on 15 September 2018
14 Sep 2018 CERTNM Company name changed helium miracle 271 LIMITED\certificate issued on 14/09/18
  • CONNOT ‐ Change of name notice
12 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-12
  • GBP 1