MWIFA (HOLDINGS) LIMITED

06784160
5B CLIFTON COURT CAMBRIDGE ENGLAND CB1 7BN

Documents

Documents
Date Category Description Pages
07 Nov 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
16 May 2020 restoration Restoration Order Of Court 3 Buy now
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Jan 2017 officers Termination of appointment of director (Duncan Louis James Mckillop) 1 Buy now
10 Jan 2017 officers Termination of appointment of director (Richard John Armstrong) 1 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2016 accounts Annual Accounts 24 Buy now
01 Feb 2016 annual-return Annual Return 7 Buy now
26 Jan 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Sep 2015 accounts Annual Accounts 5 Buy now
15 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
15 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
06 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2015 annual-return Annual Return 9 Buy now
05 May 2015 officers Change of particulars for director (Richard John Armstrong) 2 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
10 Oct 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Sep 2014 capital Statement of capital (Section 108) 4 Buy now
31 Jul 2014 capital Return of purchase of own shares 3 Buy now
31 Jul 2014 capital Return of purchase of own shares 3 Buy now
14 May 2014 accounts Annual Accounts 12 Buy now
09 Apr 2014 resolution Resolution 2 Buy now
09 Apr 2014 capital Return of purchase of own shares 3 Buy now
09 Apr 2014 capital Return of purchase of own shares 3 Buy now
11 Mar 2014 annual-return Annual Return 8 Buy now
29 Nov 2013 officers Change of particulars for director (Richard John Armstrong) 2 Buy now
25 Jul 2013 accounts Annual Accounts 12 Buy now
26 Feb 2013 annual-return Annual Return 8 Buy now
17 Sep 2012 officers Termination of appointment of director (Stephen Thornton) 1 Buy now
07 Aug 2012 accounts Amended Accounts 9 Buy now
14 Jun 2012 accounts Annual Accounts 5 Buy now
26 Apr 2012 capital Return of Allotment of shares 7 Buy now
28 Mar 2012 accounts Amended Accounts 10 Buy now
20 Mar 2012 annual-return Annual Return 22 Buy now
08 Feb 2012 document-replacement Second Filing Of Form With Form Type 10 Buy now
08 Feb 2012 document-replacement Second Filing Of Form With Form Type 10 Buy now
18 Jan 2012 capital Notice of cancellation of shares 5 Buy now
19 Oct 2011 capital Return of Allotment of shares 7 Buy now
26 May 2011 accounts Annual Accounts 9 Buy now
05 May 2011 capital Return of Allotment of shares 7 Buy now
21 Apr 2011 capital Return of Allotment of shares 7 Buy now
19 Apr 2011 annual-return Annual Return 22 Buy now
08 Mar 2011 annual-return Annual Return 22 Buy now
27 Aug 2010 capital Return of purchase of own shares 5 Buy now
04 Aug 2010 capital Return of Allotment of shares 7 Buy now
26 Jul 2010 capital Return of Allotment of shares 7 Buy now
26 Jul 2010 capital Return of Allotment of shares 8 Buy now
26 Jul 2010 capital Return of Allotment of shares 8 Buy now
15 Apr 2010 capital Return of Allotment of shares 7 Buy now
15 Apr 2010 capital Return of Allotment of shares 3 Buy now
14 Apr 2010 annual-return Annual Return 21 Buy now
12 Apr 2010 accounts Annual Accounts 8 Buy now
03 Sep 2009 capital Gbp ic 544264.5/516264.5\16/07/09\gbp sr 28000@1=28000\ 2 Buy now
03 Sep 2009 capital Gbp ic 566264.5/544264.5\15/05/09\gbp sr 22000@1=22000\ 3 Buy now
28 Jul 2009 capital Particulars of contract relating to shares 2 Buy now
28 Jul 2009 capital Ad 25/02/09\gbp si 209502@0.5=104751\gbp ic 461513.5/566264.5\ 4 Buy now
20 Apr 2009 miscellaneous Statement Of Affairs 52 Buy now
20 Apr 2009 capital Ad 31/03/09\gbp si 12500@0.5=6250\gbp si 450000@1=450000\gbp ic 5263.5/461513.5\ 2 Buy now
15 Apr 2009 officers Director appointed duncan louis james mckillop 2 Buy now
03 Apr 2009 resolution Resolution 10 Buy now
28 Mar 2009 capital Ad 24/03/09\gbp si 10525@0.5=5262.5\gbp ic 1/5263.5\ 2 Buy now
04 Mar 2009 incorporation Memorandum Articles 6 Buy now
02 Mar 2009 capital S-div 1 Buy now
02 Mar 2009 capital Nc inc already adjusted 16/02/09 2 Buy now
02 Mar 2009 resolution Resolution 2 Buy now
27 Feb 2009 officers Appointment terminated director edmund hockey 1 Buy now
27 Feb 2009 accounts Accounting reference date shortened from 31/01/2010 to 31/12/2009 1 Buy now
06 Jan 2009 incorporation Incorporation Company 29 Buy now