MW PROPERTIES NO 31 LIMITED

05737323
REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ

Documents

Documents
Date Category Description Pages
10 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
10 Dec 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
20 Feb 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
09 Nov 2017 insolvency Liquidation Miscellaneous 4 Buy now
29 Sep 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
19 Sep 2017 insolvency Liquidation Voluntary Removal Of Liquidator By Court 18 Buy now
22 Feb 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
06 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 Dec 2015 resolution Resolution 1 Buy now
29 Dec 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 officers Change of particulars for director (Miss Louisa Jane Poole) 2 Buy now
06 Jan 2015 accounts Annual Accounts 7 Buy now
04 Apr 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 officers Appointment of director (Miss Louisa Jane Poole) 2 Buy now
08 Nov 2013 accounts Annual Accounts 7 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Mar 2013 officers Change of particulars for director (Mr Michael Benjamin Lopian) 2 Buy now
22 Mar 2013 officers Change of particulars for secretary (Mr Ian Thomas Mattioli) 1 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 annual-return Annual Return 5 Buy now
15 Mar 2012 officers Appointment of director (Mr Mark Antony Smith) 2 Buy now
15 Mar 2012 officers Termination of appointment of director (Mark Smith) 1 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
10 Mar 2011 officers Appointment of director (Mr Mark Antony Smith) 2 Buy now
10 Mar 2011 officers Termination of appointment of director (Mark Smith) 1 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 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2009 accounts Annual Accounts 2 Buy now
30 Mar 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
24 Oct 2008 accounts Annual Accounts 7 Buy now
20 Mar 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from mw house 1 penman way grove park enderby leicestershire LE19 1SY 1 Buy now
30 Jul 2007 accounts Annual Accounts 7 Buy now
02 Apr 2007 annual-return Return made up to 09/03/07; full list of members 2 Buy now
26 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2006 accounts Accounting reference date extended from 31/03/07 to 05/04/07 1 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: maybrook house 40 blackfriars street manchester M3 2EG 1 Buy now
30 Mar 2006 officers New director appointed 3 Buy now
30 Mar 2006 officers New secretary appointed 2 Buy now
10 Mar 2006 officers Secretary resigned 1 Buy now
10 Mar 2006 officers Director resigned 1 Buy now
09 Mar 2006 incorporation Incorporation Company 9 Buy now