MW PROPERTIES (NO 56) LIMITED

06054845
MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY

Documents

Documents
Date Category Description Pages
27 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2017 officers Termination of appointment of director (Louisa Jane Poole) 1 Buy now
31 Jul 2017 officers Termination of appointment of director (Louisa Jane Poole) 1 Buy now
31 Jul 2017 officers Appointment of director (Mr Edward Moore) 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
12 Feb 2016 annual-return Annual Return 4 Buy now
12 Feb 2016 officers Change of particulars for director (Miss Louisa Jane Poole) 2 Buy now
30 Dec 2015 accounts Annual Accounts 2 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 2 Buy now
11 Feb 2014 annual-return Annual Return 4 Buy now
11 Feb 2014 officers Change of particulars for director (Miss Louisa Jane Poole) 2 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
12 Mar 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 officers Change of particulars for director (Mr Michael Benjamin Lopian) 2 Buy now
12 Mar 2013 officers Change of particulars for secretary (Mr Ian Thomas Mattioli) 1 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 officers Appointment of director (Mr Mark Antony Smith) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Mark Smith) 1 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
05 Apr 2011 mortgage Particulars of a mortgage or charge 10 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
17 Feb 2011 officers Appointment of director (Mr Mark Antony Smith) 2 Buy now
17 Feb 2011 officers Termination of appointment of director (Mark Smith) 1 Buy now
04 Feb 2011 mortgage Particulars of a mortgage or charge 11 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
25 Jan 2010 annual-return Annual Return 4 Buy now
28 Apr 2009 accounts Annual Accounts 2 Buy now
28 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from mw house, 1 penman way grove park enderby leicestershire LE19 1SY 1 Buy now
24 Oct 2008 accounts Annual Accounts 7 Buy now
30 Jan 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
30 Jan 2008 address Registered office changed on 30/01/08 from: mw house 1 penman way grove park enderby leicestershire LE19 1SY 1 Buy now
07 Jun 2007 accounts Accounting reference date extended from 31/01/08 to 05/04/08 1 Buy now
17 May 2007 address Registered office changed on 17/05/07 from: watling house 1 watling drive hinckley leicestershire LE10 3EY 1 Buy now
19 Feb 2007 officers New director appointed 4 Buy now
19 Feb 2007 officers New secretary appointed 2 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: maybrook house 40 blackfriars street manchester M3 2EG 1 Buy now
18 Jan 2007 officers Secretary resigned 1 Buy now
18 Jan 2007 officers Director resigned 1 Buy now
16 Jan 2007 incorporation Incorporation Company 9 Buy now