MW PROPERTIES (REDCAR) LIMITED

04751368
MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY LE19 1SY

Documents

Documents
Date Category Description Pages
24 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
16 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
04 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Dec 2015 accounts Annual Accounts 2 Buy now
14 May 2015 annual-return Annual Return 4 Buy now
14 May 2015 officers Change of particulars for director (Miss Louisa Jane Poole) 2 Buy now
29 Dec 2014 accounts Annual Accounts 2 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
08 May 2014 officers Change of particulars for director (Miss Louisa Jane Poole) 2 Buy now
30 Dec 2013 officers Appointment of director (Miss Louisa Jane Poole) 2 Buy now
08 Nov 2013 accounts Annual Accounts 7 Buy now
15 May 2013 annual-return Annual Return 4 Buy now
15 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2013 officers Change of particulars for director (Mr Michael Benjamin Lopian) 2 Buy now
14 May 2013 officers Change of particulars for secretary (Mr Ian Thomas Mattioli) 1 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
01 Nov 2012 officers Change of particulars for director (Mr Mark Antony Smirh) 2 Buy now
19 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2012 annual-return Annual Return 5 Buy now
29 May 2012 officers Appointment of director (Mr Mark Antony Smirh) 2 Buy now
28 May 2012 officers Termination of appointment of director (Mark Smith) 1 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
26 May 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 accounts Annual Accounts 7 Buy now
15 Oct 2010 officers Appointment of director (Mr Mark Antony Smith) 2 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
05 May 2009 annual-return Return made up to 01/05/09; full list of members 3 Buy now
24 Apr 2009 accounts Annual Accounts 2 Buy now
24 Oct 2008 accounts Annual Accounts 7 Buy now
03 Jun 2008 annual-return Return made up to 01/05/08; full list of members 3 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from mw house, 1 penman way grove park enderby leicester LE19 1SY 1 Buy now
30 Jul 2007 accounts Annual Accounts 7 Buy now
30 May 2007 annual-return Return made up to 01/05/07; full list of members 2 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: m w house 1 penman way grove park enderby leicester LE19 1SY 1 Buy now
26 Jun 2006 accounts Annual Accounts 7 Buy now
05 Jun 2006 annual-return Return made up to 01/05/06; full list of members 6 Buy now
23 Dec 2005 accounts Annual Accounts 5 Buy now
15 Sep 2005 address Registered office changed on 15/09/05 from: watling house 1 watling drive hinckley leicestershire LE10 3EY 1 Buy now
12 May 2005 annual-return Return made up to 01/05/05; full list of members 6 Buy now
03 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 2004 accounts Annual Accounts 5 Buy now
25 May 2004 annual-return Return made up to 01/05/04; full list of members 6 Buy now
24 May 2004 accounts Accounting reference date shortened from 31/05/04 to 05/04/04 1 Buy now
19 Sep 2003 address Registered office changed on 19/09/03 from: 9 st john street manchester M3 4DN 1 Buy now
19 Sep 2003 officers New secretary appointed 2 Buy now
19 Sep 2003 officers New director appointed 3 Buy now
07 May 2003 officers Secretary resigned 1 Buy now
07 May 2003 officers Director resigned 1 Buy now
01 May 2003 incorporation Incorporation Company 9 Buy now