MDWE (KILLAMARSH) LIMITED

06354323
THE FIRS 67 LONDON ROAD NEWARK NOTTINGHAMSHIRE NG24 1RZ

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
10 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Nicholas Ashley Morgan) 2 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Sep 2014 annual-return Annual Return 7 Buy now
13 Dec 2013 accounts Annual Accounts 5 Buy now
13 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
23 Sep 2013 annual-return Annual Return 7 Buy now
08 May 2013 officers Termination of appointment of secretary (Hill Street Registrars Limited) 1 Buy now
21 Feb 2013 mortgage Particulars of a mortgage or charge 5 Buy now
12 Sep 2012 annual-return Annual Return 7 Buy now
05 Sep 2012 officers Change of particulars for director (Mr Nicholas Ashley Morgan) 2 Buy now
17 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jul 2012 officers Change of particulars for director (Mr Jason Lee Davis) 2 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 5 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 8 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 8 Buy now
27 Jun 2012 mortgage Particulars of a mortgage or charge 6 Buy now
20 Jun 2012 accounts Annual Accounts 4 Buy now
11 May 2012 accounts Change Account Reference Date Company Previous Extended 2 Buy now
24 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Sep 2011 annual-return Annual Return 7 Buy now
14 Sep 2011 officers Change of particulars for corporate secretary (Hill Street Registrars Limited) 2 Buy now
14 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Mar 2011 capital Return of Allotment of shares 5 Buy now
01 Mar 2011 officers Appointment of director (Mr Richard James Wherry) 3 Buy now
23 Feb 2011 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2011 change-of-name Change Of Name Notice 2 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
26 Nov 2010 capital Return of Allotment of shares 2 Buy now
24 Nov 2010 annual-return Annual Return 6 Buy now
09 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2010 accounts Annual Accounts 3 Buy now
14 Sep 2009 annual-return Return made up to 28/08/09; full list of members 4 Buy now
25 Jun 2009 accounts Annual Accounts 3 Buy now
15 Dec 2008 officers Director's change of particulars / benjamin ellis / 01/09/2008 1 Buy now
15 Dec 2008 annual-return Return made up to 28/08/08; full list of members 4 Buy now
12 Dec 2008 officers Director appointed nicholas ashley morgan 1 Buy now
12 Dec 2008 officers Director appointed benjamin ellis 1 Buy now
12 Dec 2008 officers Director appointed jason lee davis 2 Buy now
24 Oct 2008 officers Appointment terminated director hill street directors LIMITED 1 Buy now
28 Aug 2008 officers Director appointed hill street directors LIMITED 2 Buy now
28 Aug 2008 officers Appointment terminated director charterhouse directorate LIMITED 1 Buy now
24 Jul 2008 officers Appointment terminated secretary charterhouse secretariat LIMITED 1 Buy now
21 Jul 2008 officers Secretary appointed hill street registrars LIMITED 2 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from 8 baltic street east london EC1Y 0UP 1 Buy now
28 Aug 2007 incorporation Incorporation Company 29 Buy now