M W C BUILDING & DESIGN COMPANY LIMITED

Company Documents

DateDescription
04/04/004 April 2000 DISSOLVED

View Document

04/01/004 January 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/01/004 January 2000 RETURN OF FINAL MEETING RECEIVED

View Document

05/08/995 August 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/9919 April 1999 APPOINTMENT OF LIQUIDATOR

View Document

19/04/9919 April 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/9919 April 1999 O/C 29/3/99 REM/APPT LIQ

View Document

05/02/985 February 1998 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

05/02/985 February 1998 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/02/985 February 1998 APPOINTMENT OF LIQUIDATOR

View Document

05/02/985 February 1998 STATEMENT OF AFFAIRS

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM: G OFFICE CHANGED 16/01/98 1 AUDLEY ROAD STECHFORD BIRMINGHAM B33 9NY

View Document

14/07/9714 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/965 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

15/06/9515 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company