M W I P LTD

Company Documents

DateDescription
03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O NICK PARKINSON 7 CHURCH ROAD WOBURN SANDS MILTON KEYNES BEDFORDSHIRE MK17 8TE ENGLAND

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/1129 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/02/1111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 1A CHURCH WALK WINSLOW BUCKINGHAMSHIRE MK18 3NE

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MICHAEL MURPHY / 22/01/2010

View Document

02/08/102 August 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 22/01/2010

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN WHITE

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED THE REVEREND NICHOLAS JOHN PARKINSON

View Document

14/06/1014 June 2010 SECRETARY APPOINTED THE REVEREND NICHOLAS JOHN PARKINSON

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR HUGH MATHESON

View Document

25/06/0925 June 2009 RETURN MADE UP TO 22/01/09; CHANGE OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED HUGH PATRICK MATHESON

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED HUNTER COMBE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 03/11/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/07/0710 July 2007 S-DIV 26/02/07

View Document

10/07/0710 July 2007 SUB DIV SHARES 26/02/07

View Document

06/03/076 March 2007 � NC 1000/5000 07/01/0

View Document

06/03/076 March 2007 NC INC ALREADY ADJUSTED 07/02/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

27/09/0527 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 6 GRANGE PARK, STEEPLE ASTON BICESTER OXFORDSHIRE OX25 4SR

View Document

26/02/0426 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 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