MW SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

15/07/2115 July 2021 Cessation of Jdq Consultancy Uk Ltd as a person with significant control on 2021-06-28

View Document

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTFOLIO ADMIN SERVICES LIMITED

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

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

View Accounts

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR COLIN QUIRK

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR GLENDA QUIRK

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, SECRETARY GLENDA QUIRK

View Document

01/04/201 April 2020 SECRETARY APPOINTED MR COLIN QUIRK

View Document

10/09/1910 September 2019 SECRETARY APPOINTED MRS GLENDA QUIRK

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN QUIRK

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY COLIN QUIRK

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR COLIN QUIRK

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLARE TAYLOR

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, SECRETARY CLARE TAYLOR

View Document

29/01/1929 January 2019 SECRETARY APPOINTED MR COLIN QUIRK

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS GLENDA QUIRK

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE TAYLOR / 28/01/2019

View Document

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

View Accounts

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE TAYLOR / 23/07/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM ROOM 19 70 WEST REGENT STREET GLASGOW G2 2QZ

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/06/1815 June 2018 SECRETARY APPOINTED MRS CLARE TAYLOR

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS CLARE TAYLOR

View Document

16/05/1816 May 2018 CORPORATE SECRETARY APPOINTED PORTFOLIO ADMIN SERVICES LIMITED

View Document

28/03/1828 March 2018 CORPORATE DIRECTOR APPOINTED PORTFOLIO ADMIN SERVICES LIMITED

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN QUIRK

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR GLENDA QUIRK

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/08/1513 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

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

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE CHHETRI

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS GLENDA MARIA QUIRK

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM THE FOUNTAIN BUSINESS CENTRE ELLIS STREET COATBRIDGE ML5 3AA UNITED KINGDOM

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 29/11/2013

View Document

14/08/1314 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

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

View Accounts

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY COLIN QUIRK

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 01/05/2013

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MRS LOUISE JANE CHHETRI

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

16/08/1216 August 2012 COMPANY NAME CHANGED APSE CONSTRUCTION LTD CERTIFICATE ISSUED ON 16/08/12

View Document

15/08/1215 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Accounts

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/09/1120 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

14/09/1014 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN QUIRK / 01/07/2010

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/11/0916 November 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

30/07/0830 July 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