MAWLAW EMI 186 LIMITED

06681177
364-366 KENSINGTON HIGH STREET LONDON W14 8NS

Documents

Documents
Date Category Description Pages
06 May 2014 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2014 gazette Gazette Notice Voluntary 1 Buy now
09 Jan 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Nov 2013 officers Termination of appointment of director (Boyd Muir) 1 Buy now
20 Nov 2013 accounts Annual Accounts 7 Buy now
27 Sep 2013 officers Change of particulars for director (Mr Richard Michael Constant) 2 Buy now
09 Sep 2013 annual-return Annual Return 7 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Andrew Brown) 2 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Boyd Johnston Muir) 2 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 address Change Sail Address Company With Old Address 1 Buy now
15 Dec 2012 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
15 Dec 2012 officers Appointment of secretary (Mrs Abolanle Abioye) 2 Buy now
28 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Nov 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Nov 2012 officers Appointment of director (Mr Richard Michael Constant) 2 Buy now
12 Oct 2012 officers Appointment of director (Mr Boyd Johnston Muir) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Roger Faxon) 1 Buy now
11 Oct 2012 officers Termination of appointment of director (Shane Naughton) 1 Buy now
08 Oct 2012 officers Appointment of director (Mr Andrew Brown) 2 Buy now
08 Oct 2012 officers Termination of appointment of director (Ruth Prior) 1 Buy now
02 Oct 2012 accounts Annual Accounts 7 Buy now
30 Aug 2012 annual-return Annual Return 7 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
19 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
19 Dec 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
29 Nov 2011 address Move Registers To Sail Company 1 Buy now
24 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
29 Sep 2011 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
09 Sep 2011 annual-return Annual Return 6 Buy now
11 Mar 2011 officers Change of particulars for director (Ruth Catherine Prior) 2 Buy now
28 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
28 Jan 2011 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
28 Jan 2011 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
26 Jan 2011 officers Appointment of director (Mr Roger Conant Faxon) 2 Buy now
10 Jan 2011 officers Appointment of director (Ruth Catherine Prior) 2 Buy now
06 Oct 2010 accounts Annual Accounts 7 Buy now
26 Aug 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 officers Termination of appointment of director (Andrew Chad) 1 Buy now
27 Jul 2010 officers Appointment of director (Mr Shane Paul Naughton) 2 Buy now
17 Jan 2010 accounts Annual Accounts 7 Buy now
21 Oct 2009 officers Change of particulars for director (Andrew Peter Chadd) 2 Buy now
14 Oct 2009 officers Termination of appointment of secretary (Kathryn Logan) 1 Buy now
14 Oct 2009 address Change Sail Address Company 2 Buy now
26 Aug 2009 annual-return Return made up to 26/08/09; full list of members 3 Buy now
13 Aug 2009 officers Appointment terminated secretary christopher ancliff 1 Buy now
10 Aug 2009 officers Appointment terminated director christopher kennedy 1 Buy now
07 May 2009 officers Secretary appointed kathryn logan 1 Buy now
26 Mar 2009 address Location of register of members 1 Buy now
09 Feb 2009 officers Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 1 Buy now
29 Dec 2008 officers Director appointed christopher john kennedy 1 Buy now
29 Dec 2008 officers Appointment terminated director stephen alexander 1 Buy now
09 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 14 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 13 Buy now
24 Sep 2008 officers Secretary appointed mawlaw secretaries LIMITED 2 Buy now
24 Sep 2008 officers Secretary appointed christopher john ancliff 2 Buy now
24 Sep 2008 officers Director appointed andrew peter chadd 8 Buy now
24 Sep 2008 officers Director appointed stephen harold alexander 8 Buy now
24 Sep 2008 officers Appointment terminated secretary wg&m secretaries LIMITED 1 Buy now
24 Sep 2008 officers Appointment terminated director wg&m nominees LIMITED 1 Buy now
24 Sep 2008 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from one south place london EC2M 2WG 1 Buy now
26 Aug 2008 incorporation Incorporation Company 34 Buy now