- Company Overview for MWC INVESTMENTS II LIMITED (11564510)
- Filing history for MWC INVESTMENTS II LIMITED (11564510)
- People for MWC INVESTMENTS II LIMITED (11564510)
- Charges for MWC INVESTMENTS II LIMITED (11564510)
- More for MWC INVESTMENTS II LIMITED (11564510)
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
|
|
02 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 25 September 2018
|
|
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
|
|
12 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-12
|