MICRO WEIGHING SYSTEMS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

13/05/2413 May 2024 Director's details changed for Mr Andrew Alexander Clarke on 2024-05-08

View Document

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/03/233 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM C/O C/O MWS LTD 17 HUTCHINSON STREET LEICESTER LEICESTERSHIRE LE2 0BD

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/09/1511 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD CLARKE / 02/07/2012

View Document

21/10/1121 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

12/07/1112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/07/1019 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM ROSE VILLA 42 GLEBE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1JR

View Document

08/10/098 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 17 HUTCHINSON STREET LEICESTER LEICESTERSHIRE LE2 0BD

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: ROSE VILLA 42 GLEBE STREET LOUGHBOROUGH LEICESTERSHIRE LE11 1JR

View Document

07/08/077 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: UNIT 37 THE WARREN EAST GOSCOTE TRADING ESTATE LEICESTER LEICESTERSHIRE LE7 3XA

View Document

19/01/0719 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 COMPANY NAME CHANGED MWS LIMITED CERTIFICATE ISSUED ON 28/04/03

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: THE WARREN EAST GOSCOTE LEICESTER LEICESTERSHIRE LE7 3XA

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

01/09/001 September 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 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