MW TEK LIMITED

Company Documents

DateDescription
03/11/093 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/07/0921 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/07/097 July 2009 APPLICATION FOR STRIKING-OFF

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 7 FRASER CLOSE NYTHE SWINDON WILTSHIRE SN3 3RP

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 53 BLOSSOM CLOSE, LANGSTONE NEWPORT SOUTH WALES NP18 2LT

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 53 BLOSSOM CLOSE, LANGSTONE NEWPORT SOUTH WALES NP18 2LT

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 61 BRAMWELL CLOSE SWINDON WILTSHIRE SN2 6SN

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 REGISTERED OFFICE CHANGED ON 11/09/00 FROM: 61 FAIRVIEW AVENUE RAINHAM GILLINGHAM KENT ME8 0QP

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information