MW DEVELOPMENT AND CONSTRUCTION LIMITED

Company Documents

DateDescription
17/06/1017 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1017 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/02/1016 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2010

View Document

16/02/0916 February 2009 STATEMENT OF AFFAIRS/4.19

View Document

01/02/091 February 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/02/091 February 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/0929 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 14A FRANCIS ROAD BIRMINGHAM WEST MIDLANDS B16 8SP

View Document

07/01/097 January 2009 DIRECTOR APPOINTED ROBIN BROWN

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED KATE LAWRENCE BARTRAM

View Document

09/12/089 December 2008 SECRETARY APPOINTED KATE LAWRENCE BARTRAM

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY JANE BARTRAM

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR KATE BARTRAM

View Document

10/05/0810 May 2008 DISS40 (DISS40(SOAD))

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 100 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LT

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

17/08/0717 August 2007 COMPANY NAME CHANGED MAILWASH LIMITED CERTIFICATE ISSUED ON 17/08/07

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 2-4 SWAN STREET ALCESTER WARWICKSHIRE B49 5DP

View Document

08/09/038 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

08/09/038 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0312 August 2003 Incorporation

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