MW GLOBAL LIMITED

08273573
FORVIS MAZARS LLP, 1ST FLOOR TWO CHAMBERLAIN SQUARE BIRMINGHAM B3 3AX

Documents

Documents
Date Category Description Pages
18 Dec 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Sep 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
24 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
29 Dec 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
04 Jan 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
06 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
21 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Jan 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
11 Feb 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
27 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Feb 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
08 Feb 2019 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
22 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Nov 2016 insolvency Liquidation Resolution Miscellaneous 1 Buy now
16 Nov 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
16 Nov 2016 resolution Resolution 1 Buy now
13 Jul 2016 accounts Annual Accounts 5 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
28 Sep 2015 officers Termination of appointment of director (Glenda Maria Quirk) 1 Buy now
11 Dec 2014 accounts Annual Accounts 7 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
11 Apr 2014 officers Termination of appointment of secretary (Louise Chhetri) 1 Buy now
25 Mar 2014 officers Appointment of director (Mr Colin Quirk) 2 Buy now
20 Jan 2014 accounts Annual Accounts 2 Buy now
01 Nov 2013 annual-return Annual Return 4 Buy now
20 May 2013 officers Appointment of secretary (Louise Jane Chhetri) 3 Buy now
20 May 2013 officers Change of particulars for director (Mrs Glenda Maria Quirk) 3 Buy now
30 Oct 2012 incorporation Incorporation Company 22 Buy now