M/W CONCEPTS LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1311 December 2013 APPLICATION FOR STRIKING-OFF

View Document

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 SAIL ADDRESS CHANGED FROM:
C/O M/W CONCEPTS LIMITED
34 JUSTIN CLOSE
BRENTFORD
MIDDLESEX
TW8 8QG
UNITED KINGDOM

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM
C/O M / W CONCEPTS LTD
34 NUMA COURT
JUSTIN CLOSE
BRENTFORD
MIDDLESEX
TW8 8QG
UNITED KINGDOM

View Document

17/04/1217 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

17/04/1217 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SAIL ADDRESS CHANGED FROM: C/O M/W CONCEPTS LIMITED 100 BOSTON GARDENS BRENTFORD MIDDLESEX TW8 9LP UNITED KINGDOM

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRYK ADAM WACHOWIAK / 02/10/2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM C/O M /W CONCEPTS LIMITED 100 BOSTON GARDENS LONODN TW8 9LP

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SYLVESTER HILCZAREK / 01/04/2009

View Document

25/08/1025 August 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 86 WINGFIELD RUISLIP MIDDX HA4 6RQ

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRYK ADAM WACHOWIAK / 01/10/2009

View Document

09/07/109 July 2010 SAIL ADDRESS CREATED

View Document

01/12/091 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/06/097 June 2009 SECRETARY APPOINTED SYLVESTER HILCZAREK

View Document

07/06/097 June 2009 SECRETARY'S PARTICULARS Henryk Adam Wachowiak Logged Form

View Document

07/06/097 June 2009 SECRETARY RESIGNED ANDREW MILLS

View Document

07/06/097 June 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 DIRECTOR'S PARTICULARS HENRYK WACHOWIAK

View Document

30/04/0930 April 2009 SECRETARY'S PARTICULARS ANDREW MILLS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: 72 CHARLMONT ROAD LONDON TOOTING BROADWAY WANDSWORTH SW17 9AH

View Document

03/09/083 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: C/O ACCOUNTANCY SERVICES 280/282 MERTON ROAD LONDON SW18 5JN

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 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