M W I P LTD

04645179
17 ST ANNS SQUARE MANCHESTER M2 7PW

Documents

Documents
Date Category Description Pages
29 Jul 2015 gazette Gazette Dissolved Liquidation 1 Buy now
29 Apr 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 26 Buy now
29 Apr 2015 insolvency Liquidation In Administration Move To Dissolution With Case End Date 26 Buy now
14 Nov 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
04 Jul 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
18 Jun 2014 insolvency Liquidation In Administration Proposals 46 Buy now
20 May 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 8 Buy now
17 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Apr 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Feb 2014 annual-return Annual Return 7 Buy now
09 Jan 2014 accounts Annual Accounts 9 Buy now
04 Feb 2013 annual-return Annual Return 7 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Dec 2012 accounts Annual Accounts 4 Buy now
02 Feb 2012 annual-return Annual Return 7 Buy now
29 Jan 2012 accounts Annual Accounts 5 Buy now
29 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
29 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
29 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
11 Feb 2011 capital Return of Allotment of shares 3 Buy now
11 Feb 2011 annual-return Annual Return 7 Buy now
16 Dec 2010 accounts Annual Accounts 10 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2010 annual-return Annual Return 5 Buy now
02 Aug 2010 officers Change of particulars for director (John White) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Mr Martin John Michael Murphy) 2 Buy now
14 Jun 2010 officers Appointment of director (The Reverend Nicholas John Parkinson) 3 Buy now
14 Jun 2010 officers Appointment of secretary (The Reverend Nicholas John Parkinson) 3 Buy now
14 Jun 2010 officers Termination of appointment of secretary (John White) 2 Buy now
06 Feb 2010 accounts Annual Accounts 5 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
08 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
22 Sep 2009 officers Appointment terminated director hugh matheson 1 Buy now
25 Jun 2009 annual-return Return made up to 22/01/09; change of members 7 Buy now
18 Jun 2009 accounts Annual Accounts 5 Buy now
30 Mar 2009 officers Director appointed hugh patrick matheson 2 Buy now
30 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
27 Aug 2008 annual-return Return made up to 22/01/08; no change of members 8 Buy now
26 Aug 2008 annual-return Return made up to 22/01/07; full list of members 8 Buy now
22 Jul 2008 accounts Annual Accounts 6 Buy now
10 Jul 2007 resolution Resolution 1 Buy now
10 Jul 2007 capital S-div 26/02/07 1 Buy now
10 Jul 2007 capital Ad 29/09/06--------- £ si 57@1=57 £ ic 2/59 2 Buy now
10 Jul 2007 capital Ad 01/12/04--------- £ si 10@1 2 Buy now
10 Jul 2007 capital Ad 01/10/04--------- £ si 143@1 2 Buy now
10 Jul 2007 capital Ad 06/07/04--------- £ si 788@1 2 Buy now
06 Mar 2007 capital Nc inc already adjusted 07/02/07 1 Buy now
06 Mar 2007 resolution Resolution 1 Buy now
07 Jan 2007 accounts Annual Accounts 7 Buy now
02 Jan 2007 annual-return Return made up to 22/01/06; full list of members 7 Buy now
14 Jul 2006 accounts Annual Accounts 6 Buy now
25 Oct 2005 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
27 Sep 2005 accounts Annual Accounts 12 Buy now
10 May 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
14 Oct 2004 address Registered office changed on 14/10/04 from: 6 grange park, steeple aston bicester oxfordshire OX25 4SR 2 Buy now
26 Feb 2004 annual-return Return made up to 22/01/04; full list of members 7 Buy now
03 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
03 Feb 2003 officers New director appointed 2 Buy now
24 Jan 2003 officers Secretary resigned 1 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
22 Jan 2003 incorporation Incorporation Company 9 Buy now