MWAY VEHICLE RENTALS LIMITED

02058990
STATION COURT OLD STATION ROAD HAMPTON-IN-ARDEN SOLIHULL B92 0HA

Documents

Documents
Date Category Description Pages
05 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Oct 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jun 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
09 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Feb 2020 capital Statement of capital (Section 108) 4 Buy now
11 Feb 2020 insolvency Solvency Statement dated 24/01/20 1 Buy now
11 Feb 2020 resolution Resolution 1 Buy now
08 Feb 2020 mortgage Statement of satisfaction of a charge 4 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Dec 2019 officers Appointment of secretary (Mr Tawanda Wellington Mutengwa) 2 Buy now
12 Dec 2019 officers Termination of appointment of secretary (Edelvine Rigato) 1 Buy now
27 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 mortgage Registration of a charge 51 Buy now
14 Nov 2018 accounts Annual Accounts 20 Buy now
27 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2018 mortgage Registration of a charge 76 Buy now
06 Apr 2018 officers Second Filing Of Director Appointment With Name 6 Buy now
24 Jan 2018 accounts Annual Accounts 19 Buy now
14 Dec 2017 officers Change of particulars for director (Mr David John Fernandes) 2 Buy now
04 Dec 2017 officers Appointment of secretary (Ms Edelvine Rigato) 2 Buy now
27 Jul 2017 officers Appointment of secretary (Mr Andrew Peter Webb) 2 Buy now
27 Jul 2017 officers Appointment of secretary (Mr Matthew Robert Hill) 2 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2017 officers Change of particulars for director (Mr Robert Pinkas Blau) 2 Buy now
09 Feb 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Feb 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Jan 2017 officers Appointment of director (Mr David John Fernandes) 3 Buy now
31 Jan 2017 officers Appointment of director (Mr Robert Pinkas Blau) 2 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2017 officers Appointment of director (Mr Kevin Victor Wundram) 2 Buy now
31 Jan 2017 officers Termination of appointment of director (Keith Alan Lees) 1 Buy now
31 Jan 2017 officers Termination of appointment of director (Gary Paul Williams) 1 Buy now
31 Jan 2017 officers Termination of appointment of director (Richard Mark Dawson) 1 Buy now
31 Jan 2017 officers Termination of appointment of director (Francis Jeffrey Ball) 1 Buy now
16 Jan 2017 resolution Resolution 11 Buy now
09 Jan 2017 mortgage Registration of a charge 15 Buy now
07 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jul 2016 accounts Annual Accounts 11 Buy now
20 Jun 2016 annual-return Annual Return 7 Buy now
25 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
25 May 2016 mortgage Statement of satisfaction of a charge 2 Buy now
25 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2015 mortgage Registration of a charge 12 Buy now
12 Jun 2015 annual-return Annual Return 7 Buy now
20 May 2015 accounts Annual Accounts 7 Buy now
06 Nov 2014 mortgage Registration of a charge 22 Buy now
17 Jun 2014 annual-return Annual Return 7 Buy now
24 Apr 2014 accounts Annual Accounts 7 Buy now
21 Jun 2013 mortgage Registration of a charge 11 Buy now
19 Jun 2013 accounts Annual Accounts 7 Buy now
13 Jun 2013 annual-return Annual Return 7 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2013 resolution Resolution 19 Buy now
01 Mar 2013 officers Termination of appointment of director (Christopher Buxton) 1 Buy now
01 Mar 2013 officers Termination of appointment of secretary (Christopher Buxton) 1 Buy now
28 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
13 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
23 Jul 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
02 Jul 2012 annual-return Annual Return 9 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2012 accounts Annual Accounts 7 Buy now
24 Apr 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Apr 2012 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jul 2011 annual-return Annual Return 9 Buy now
18 Jul 2011 officers Change of particulars for director (Mr Peter Davenport) 2 Buy now
15 Apr 2011 accounts Annual Accounts 7 Buy now
12 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
22 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
16 Aug 2010 annual-return Annual Return 9 Buy now
13 Aug 2010 officers Change of particulars for director (Keith Alan Lees) 2 Buy now
13 Aug 2010 officers Change of particulars for secretary (Christopher Raymond Buxton) 1 Buy now
01 Jun 2010 accounts Annual Accounts 7 Buy now
21 Jul 2009 annual-return Return made up to 11/06/09; full list of members 5 Buy now
29 May 2009 officers Director's change of particulars / keith lees / 05/12/2008 1 Buy now
29 May 2009 officers Director's change of particulars / peter davenport / 04/12/2008 1 Buy now
20 Apr 2009 accounts Annual Accounts 7 Buy now
05 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 10 3 Buy now
11 Jul 2008 annual-return Return made up to 11/06/08; full list of members 5 Buy now
28 Apr 2008 officers Director appointed keith alan lees 2 Buy now
15 Apr 2008 accounts Annual Accounts 8 Buy now
24 Oct 2007 annual-return Return made up to 11/06/07; no change of members 8 Buy now
26 Jun 2007 accounts Annual Accounts 7 Buy now
27 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 annual-return Return made up to 11/06/06; full list of members 7 Buy now
04 Jul 2006 accounts Annual Accounts 7 Buy now
27 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
27 Jun 2006 officers New director appointed 2 Buy now
27 Jun 2006 officers New director appointed 2 Buy now