MWB ARGYLE STREET LIMITED

03777062
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
03 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
03 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 39 Buy now
11 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 28 Buy now
07 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
08 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 33 Buy now
05 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 33 Buy now
22 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Apr 2013 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
19 Apr 2013 resolution Resolution 1 Buy now
19 Apr 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Jul 2012 officers Termination of appointment of secretary (Gail Robson) 1 Buy now
16 May 2012 officers Termination of appointment of director (Jagtar Singh) 1 Buy now
30 Apr 2012 officers Termination of appointment of director (Richard Balfour-Lynn) 2 Buy now
14 Mar 2012 accounts Annual Accounts 12 Buy now
19 Dec 2011 annual-return Annual Return 6 Buy now
09 May 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
24 Nov 2010 auditors Auditors Resignation Company 5 Buy now
21 Sep 2010 accounts Annual Accounts 12 Buy now
02 Feb 2010 officers Termination of appointment of director (Andrew Blurton) 1 Buy now
09 Dec 2009 annual-return Annual Return 7 Buy now
23 Nov 2009 officers Change of particulars for director (Andrew Francis Blurton) 2 Buy now
11 Nov 2009 officers Change of particulars for director (Jagtar Singh) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Ms Gail Robson) 1 Buy now
09 Jul 2009 accounts Annual Accounts 13 Buy now
10 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
14 Jul 2008 accounts Annual Accounts 14 Buy now
26 Jun 2008 officers Appointment terminated director joseph shashou 1 Buy now
26 Jun 2008 officers Appointment terminated director john harrison 1 Buy now
26 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 14 5 Buy now
04 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
12 Sep 2007 accounts Annual Accounts 15 Buy now
14 Dec 2006 annual-return Return made up to 30/11/06; full list of members 3 Buy now
04 Oct 2006 accounts Accounting reference date extended from 30/06/06 to 31/12/06 1 Buy now
09 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
09 May 2006 mortgage Declaration of satisfaction of mortgage/charge 4 Buy now
09 May 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 Apr 2006 accounts Annual Accounts 14 Buy now
07 Dec 2005 annual-return Return made up to 30/11/05; full list of members 3 Buy now
15 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
15 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
03 May 2005 accounts Annual Accounts 14 Buy now
15 Dec 2004 annual-return Return made up to 30/11/04; full list of members 9 Buy now
23 Nov 2004 officers Secretary's particulars changed 1 Buy now
21 Sep 2004 officers Director's particulars changed 1 Buy now
07 Sep 2004 accounts Amended Accounts 14 Buy now
06 May 2004 accounts Annual Accounts 14 Buy now
08 Dec 2003 annual-return Return made up to 30/11/03; full list of members 9 Buy now
25 Jun 2003 mortgage Particulars of mortgage/charge 6 Buy now
16 Jun 2003 mortgage Particulars of mortgage/charge 19 Buy now
24 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Feb 2003 mortgage Particulars of mortgage/charge 4 Buy now
06 Feb 2003 mortgage Particulars of mortgage/charge 4 Buy now
28 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
28 Jan 2003 mortgage Particulars of mortgage/charge 9 Buy now
28 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
21 Jan 2003 accounts Annual Accounts 13 Buy now
13 Dec 2002 annual-return Return made up to 30/11/02; full list of members 9 Buy now
26 Apr 2002 accounts Annual Accounts 12 Buy now
14 Jan 2002 annual-return Return made up to 30/11/01; full list of members 8 Buy now
06 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS 1 Buy now
04 May 2001 accounts Annual Accounts 13 Buy now
26 Apr 2001 officers Director's particulars changed 1 Buy now
14 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Dec 2000 annual-return Return made up to 30/11/00; full list of members 8 Buy now
02 Dec 2000 mortgage Particulars of mortgage/charge 6 Buy now
20 Oct 2000 mortgage Particulars of mortgage/charge 9 Buy now
19 Oct 2000 mortgage Particulars of mortgage/charge 15 Buy now
13 Oct 2000 capital Ad 20/05/99--------- £ si 1@1 2 Buy now
11 Oct 2000 mortgage Particulars of mortgage/charge 5 Buy now
23 Aug 2000 officers New secretary appointed 2 Buy now
28 Jul 2000 address Registered office changed on 28/07/00 from: 25 city road london EC1Y 1BQ 1 Buy now
22 Jul 2000 mortgage Particulars of mortgage/charge 7 Buy now
13 Jul 2000 annual-return Return made up to 20/05/00; full list of members 39 Buy now
10 Jul 2000 mortgage Particulars of mortgage/charge 23 Buy now
22 Jun 1999 accounts Accounting reference date extended from 31/05/00 to 30/06/00 1 Buy now
07 Jun 1999 address Location of register of members 1 Buy now
02 Jun 1999 officers New director appointed 6 Buy now
02 Jun 1999 officers New director appointed 6 Buy now
02 Jun 1999 officers New director appointed 6 Buy now
02 Jun 1999 officers New director appointed 5 Buy now
02 Jun 1999 officers New director appointed 5 Buy now
02 Jun 1999 officers New director appointed 6 Buy now
02 Jun 1999 officers Director resigned 1 Buy now
02 Jun 1999 address Registered office changed on 02/06/99 from: 25 city road london EC1Y 1BQ 1 Buy now
26 May 1999 incorporation Memorandum Articles 16 Buy now
20 May 1999 incorporation Incorporation Company 21 Buy now