MWB BUSINESS EXCHANGE TREASURY SERVICES LIMITED

04659001
6TH FLOOR, 2 KINGDOM STREET LONDON ENGLAND W2 6BD

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2023 officers Termination of appointment of director (Simon Oliver Loh) 1 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 2 Buy now
21 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 2 Buy now
18 Jan 2021 mortgage Registration of a charge 32 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 16 Buy now
12 Feb 2020 officers Appointment of director (Mr Simon Oliver Loh) 2 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Oct 2019 officers Termination of appointment of director (Peter David Edward Gibson) 1 Buy now
30 Sep 2019 accounts Annual Accounts 18 Buy now
19 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 16 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 16 Buy now
27 Sep 2017 miscellaneous Second filing of Confirmation Statement dated 31/10/2016 15 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 20 Buy now
04 Jan 2016 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 12 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
09 Dec 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
30 Sep 2014 accounts Annual Accounts 13 Buy now
29 Sep 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
15 Sep 2014 officers Appointment of director (Mr Richard Morris) 2 Buy now
03 Sep 2014 officers Termination of appointment of director (John Robert Spencer) 2 Buy now
27 Mar 2014 officers Appointment of director (Mr Peter David Edward Gibson) 2 Buy now
27 Mar 2014 officers Termination of appointment of director (Celia Donne) 1 Buy now
27 Mar 2014 officers Termination of appointment of director (Timothy Regan) 1 Buy now
04 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2014 miscellaneous Miscellaneous 1 Buy now
20 Jan 2014 auditors Auditors Resignation Company 1 Buy now
06 Dec 2013 annual-return Annual Return 6 Buy now
06 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
06 Dec 2013 officers Termination of appointment of secretary (City Group P.L.C.) 1 Buy now
15 May 2013 officers Termination of appointment of secretary (John Bartlett) 2 Buy now
09 Apr 2013 mortgage Particulars of a mortgage or charge 5 Buy now
28 Mar 2013 officers Appointment of director (Celia Donne) 3 Buy now
28 Mar 2013 officers Termination of appointment of director (Andrew Blurton) 2 Buy now
28 Mar 2013 officers Appointment of director (Mr Timothy Sean James Donovan Regan) 3 Buy now
26 Mar 2013 accounts Annual Accounts 13 Buy now
25 Mar 2013 officers Change of particulars for director (Dr John Robert Spencer) 2 Buy now
28 Feb 2013 officers Appointment of corporate secretary (City Group P.L.C.) 2 Buy now
28 Feb 2013 officers Termination of appointment of secretary (Filex Services Limited) 1 Buy now
31 Dec 2012 address Move Registers To Sail Company 2 Buy now
17 Dec 2012 address Change Sail Address Company 1 Buy now
14 Dec 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
06 Dec 2012 officers Appointment of director (Andrew Francis Blurton) 3 Buy now
30 Nov 2012 accounts Annual Accounts 13 Buy now
21 Nov 2012 officers Termination of appointment of director (Richard Aspland Robinson) 2 Buy now
20 Nov 2012 officers Termination of appointment of director (Keval Pankhania) 2 Buy now
10 Jul 2012 officers Termination of appointment of secretary (Gail Robson) 1 Buy now
15 May 2012 officers Termination of appointment of director (Jagtar Singh) 2 Buy now
22 Mar 2012 officers Change of particulars for director (John Robert Spencer) 3 Buy now
17 Feb 2012 accounts Annual Accounts 13 Buy now
13 Dec 2011 annual-return Annual Return 8 Buy now
09 May 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
07 Dec 2010 annual-return Annual Return 8 Buy now
10 Nov 2010 auditors Auditors Resignation Company 4 Buy now
21 May 2010 accounts Annual Accounts 12 Buy now
09 Dec 2009 officers Change of particulars for director (Jagtar Singh) 5 Buy now
02 Dec 2009 annual-return Annual Return 6 Buy now
02 Dec 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
23 Jul 2009 accounts Annual Accounts 13 Buy now
25 Jun 2009 officers Appointment terminated director richard balfour-lynn 1 Buy now
25 Jun 2009 officers Appointment terminated director andrew blurton 1 Buy now
21 May 2009 officers Secretary appointed john charles harold bartlett 2 Buy now
09 Dec 2008 annual-return Return made up to 30/11/08; full list of members 5 Buy now
28 Oct 2008 incorporation Memorandum Articles 18 Buy now
03 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2008 officers Appointment terminated director michael bibring 1 Buy now
19 Jun 2008 officers Appointment terminated director joseph shashou 1 Buy now
19 Jun 2008 officers Appointment terminated director john harrison 1 Buy now
19 Jun 2008 officers Director appointed john spencer 3 Buy now
19 Jun 2008 officers Director appointed keval pankhania 3 Buy now
11 Jun 2008 accounts Annual Accounts 13 Buy now
23 Apr 2008 accounts Accounting reference date extended from 30/06/2007 to 31/12/2007 alignment with parent or subsidiary 1 Buy now
02 Feb 2008 accounts Accounting reference date shortened from 29/12/07 to 30/06/07 1 Buy now
11 Dec 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
13 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
21 Aug 2007 accounts Annual Accounts 14 Buy now
07 Mar 2007 accounts Annual Accounts 13 Buy now
12 Dec 2006 annual-return Return made up to 30/11/06; full list of members 3 Buy now
26 Apr 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Jan 2006 accounts Accounting reference date extended from 30/06/05 to 29/12/05 1 Buy now
30 Dec 2005 mortgage Particulars of mortgage/charge 11 Buy now
15 Dec 2005 annual-return Return made up to 30/11/05; full list of members 3 Buy now