MOWO1 LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1210 September 2012 APPLICATION FOR STRIKING-OFF

View Document

27/02/1227 February 2012 COMPANY NAME CHANGED MOTION WORKS (LBVCR) LIMITED
CERTIFICATE ISSUED ON 27/02/12

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RODERICK ETCELL / 01/12/2010

View Document

07/01/117 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK ETCELL / 01/12/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM
76 NEW CAVENDISH STREET
LONDON
W1G 9TB
UNITED KINGDOM

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED RODERICK ETCELL

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED PAUL SILVESTER

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD

View Document

22/12/0822 December 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information