MW PROPERTIES NO 15 LIMITED

Company Documents

DateDescription
30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MISS LOUISA JANE POOLE

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

16/01/1316 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM
MW HOUSE 1 PENMAN WAY
GROVE PARK, ENDERBY
LEICESTER
LE19 1SY
UNITED KINGDOM

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN LOPIAN / 04/01/2013

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN THOMAS MATTIOLI / 04/01/2013

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM
MW HOUSE, 1 PENMAN WAY GROVE
PARK, ENDERBY
LEICESTER
LE19 1SY

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

03/02/123 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

21/01/1121 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM
MW HOUSE, 1 PENMAN WAY GROVE
PARK, ENDERBY
LEICESTER
LE19 1SY

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
M W HOUSE 1 PENMAN WAY
GROVE PARK
ENDERBY
LEICESTER LE19 1SY

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM:
WATLING HOUSE
1 WATLING DRIVE
HINCKLEY
LEICESTERSHIRE LE10 3EY

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 05/04/05

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM:
MAYBROOK HOUSE
40 BLACKFRIARS STREET
MANCHESTER
M3 2EG

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 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