MAW DESIGN LIMITED

Company Documents

DateDescription
08/02/118 February 2011 07/04/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD MAW / 30/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY MAW / 30/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE ANTHONY MARSHFIELD / 15/03/2001

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 7 April 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 7 April 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/05

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: G OFFICE CHANGED 11/06/04 49 NORFOLK STREET SOUTHSEA HAMPSHIRE PO5 4DR

View Document

08/02/048 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/01

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 07/04/01

View Document

12/09/0112 September 2001

View Document

07/12/007 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 SECRETARY RESIGNED

View Document

16/11/9916 November 1999 REGISTERED OFFICE CHANGED ON 16/11/99 FROM: G OFFICE CHANGED 16/11/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 Incorporation

View Document

08/11/998 November 1999 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