M W G LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1424 December 2014 APPLICATION FOR STRIKING-OFF

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/134 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/11/0920 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIGHTON REGISTRARS LIMITED / 14/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ALMA BARNES / 14/10/2009

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM:
208 VALLEY ROAD
PORTSLADE
EAST SUSSEX BN41 2TJ

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM:
168 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2DL

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 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