MWC GROUP HOLDINGS LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 STRUCK OFF AND DISSOLVED

View Document

11/03/1411 March 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2013

View Document

22/10/1322 October 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100133,PR003193

View Document

22/10/1322 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2013

View Document

18/06/1318 June 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013

View Document

28/11/1228 November 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012

View Document

29/03/1229 March 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012:LIQ. CASE NO.1

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR NATHAN WIDMER

View Document

21/03/1121 March 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003193,PR100133

View Document

10/12/1010 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 PREVEXT FROM 31/01/2010 TO 31/07/2010

View Document

06/08/106 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

19/03/1019 March 2010 SUB DIV SHARES 14/08/2009

View Document

19/03/1019 March 2010 OLD 1985 COMPANIES ACT FORM 122 - SUBDIVISION

View Document

19/03/1019 March 2010 14/08/09 STATEMENT OF CAPITAL GBP 110

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM OAK HOUSE BRAMPTON ABBOTTS ROSS ON WYE HEREFORDSHIRE HR9 7JD

View Document

30/04/0930 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS JAMES MARSHALL

View Document

27/05/0827 May 2008 DIRECTOR'S PARTICULARS NATHAN WIDMER

View Document

19/05/0819 May 2008 Appointment Terminate, Director Adam Douglas Crozier Logged Form

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED ADAM CROZIER

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 COMPANY NAME CHANGED BCOMP 323 LIMITED CERTIFICATE ISSUED ON 06/07/07; RESOLUTION PASSED ON 12/06/07

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMESS HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

27/03/0727 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