M W REALISATIONS LIMITED

Company Documents

DateDescription
08/11/138 November 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2013

View Document

23/10/1223 October 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2012

View Document

03/11/113 November 2011 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2011

View Document

10/11/1010 November 2010 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2010

View Document

17/11/0917 November 2009 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2009

View Document

21/11/0821 November 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/10/2008

View Document

30/11/0730 November 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/11/067 November 2006 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/11/0415 November 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/09/0428 September 2004 RECEIVER CEASING TO ACT

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM:
ROLLS HOUSE
7 ROLLS BUILDINGS
FETTER LANE
LONDON EC4A 1NL

View Document

06/11/036 November 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

29/11/0229 November 2002 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/12/0131 December 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM:
REGAL HOUSE
BIRMINGHAM ROAD
STRATFORD UPON AVON
WARWICKSHIRE CV37 0BN

View Document

20/02/0120 February 2001 STAT OF AFFAIRS WITH F 3.10

View Document

20/02/0120 February 2001 ADMINISTRATIVE RECEIVER'S REPORT

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 COMPANY NAME CHANGED
MOTOR WORLD LIMITED
CERTIFICATE ISSUED ON 13/12/00

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

24/07/0024 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/0013 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/06/00

View Document

13/07/0013 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/07/0013 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0020 June 2000 ADOPT ARTICLES 10/05/00

View Document

24/05/0024 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS; AMEND

View Document

07/04/007 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 S80A AUTH TO ALLOT SEC 23/12/99

View Document

16/09/9916 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 APPT AUDS 30/09/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

24/09/9824 September 1998 ADOPT MEM AND ARTS 15/09/98

View Document

20/07/9820 July 1998 NC INC ALREADY ADJUSTED 30/06/98

View Document

20/07/9820 July 1998 ￯﾿ᄑ NC 500000/5449000
30/06/98

View Document

22/05/9822 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

03/12/973 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/12/973 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/11/97

View Document

11/09/9711 September 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/06/97

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 03/11/96

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM:
CARRWOOD HOUSE
CARRBOTTOM ROAD
BRADFORD
YORKS BD5 9AG

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/9720 February 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/9720 February 1997 ALTER MEM AND ARTS 03/02/97

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 29/10/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 RETURN MADE UP TO 04/04/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 30/10/94

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

05/05/945 May 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9318 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 RETURN MADE UP TO 04/04/93; FULL LIST OF MEMBERS

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 01/11/92

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 27/10/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 04/04/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9221 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 FULL ACCOUNTS MADE UP TO 28/10/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 29/10/89

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 NEW SECRETARY APPOINTED

View Document

29/06/8829 June 1988 ADOPT MEM AND ARTS 100688

View Document

29/06/8829 June 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/06/8829 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8811 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/8823 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8717 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8727 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8725 October 1987 NEW DIRECTOR APPOINTED

View Document

07/10/877 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/871 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/8725 April 1987 GAZETTABLE DOCUMENT

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

19/11/8619 November 1986 DIRECTOR RESIGNED

View Document

07/06/867 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

07/06/867 June 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

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