MAWLAW 800 LIMITED

07082859
MAY TREE HOUSE BURNEY ROAD WESTHUMBLE DORKING RH6 6AX

Documents

Documents
Date Category Description Pages
22 Mar 2017 gazette Gazette Dissolved Liquidation 1 Buy now
22 Dec 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
09 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Sep 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Sep 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Sep 2016 resolution Resolution 1 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
27 Nov 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
28 Nov 2014 annual-return Annual Return 3 Buy now
03 Dec 2013 annual-return Annual Return 3 Buy now
12 Nov 2013 accounts Annual Accounts 6 Buy now
08 May 2013 officers Termination of appointment of director (David Marten) 2 Buy now
22 Dec 2012 accounts Annual Accounts 7 Buy now
17 Dec 2012 annual-return Annual Return 3 Buy now
23 Dec 2011 annual-return Annual Return 3 Buy now
22 Nov 2011 accounts Annual Accounts 5 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
22 Nov 2010 annual-return Annual Return 3 Buy now
22 Nov 2010 officers Change of particulars for director (David Charles Marten) 2 Buy now
22 Nov 2010 officers Change of particulars for director (Nigel Howard Fox) 2 Buy now
14 Jun 2010 officers Termination of appointment of director (Michael Edwards) 2 Buy now
01 Mar 2010 accounts Change Account Reference Date Company Current Shortened 2 Buy now
22 Jan 2010 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
15 Jan 2010 capital Return of Allotment of shares 2 Buy now
15 Jan 2010 officers Termination of appointment of director (Robert Hillhouse) 1 Buy now
15 Jan 2010 officers Appointment of director (Michael Roy Edwards) 2 Buy now
15 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2010 officers Appointment of director (David Charles Marten) 2 Buy now
15 Jan 2010 officers Appointment of director (Nigel Howard Fox) 2 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
20 Nov 2009 incorporation Incorporation Company 48 Buy now