MWH CONSULTING LIMITED

Company Documents

DateDescription
12/09/1212 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2012

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/07/2011:LIQ. CASE NO.1

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 6TH FLOOR, NORTH HOUSE NORTH JOHN STREET LIVERPOOL L2 5QY UNITED KINGDOM

View Document

21/07/1021 July 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/07/1020 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008763,00009412

View Document

20/07/1020 July 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

08/04/108 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY PAULINE HEWITT

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 2ND FLOOR PORT OF LIVERPOOL BUILDING LIVERPOOL MERSEYSIDE L3 1BY

View Document

14/10/0914 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE HEWITT

View Document

03/07/093 July 2009 DIRECTOR APPOINTED ALEX MURRAY

View Document

03/07/093 July 2009 DIRECTOR APPOINTED NEIL FERRIS

View Document

03/07/093 July 2009 DIRECTOR APPOINTED TERRY BRADLEY

View Document

03/07/093 July 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT ALLAN

View Document

01/09/081 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

04/09/034 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: G OFFICE CHANGED 04/10/99 MERSEY WASTE LIMITED 2ND. FLOOR PORT OF LIVERPOOL BUILDING LIVERPOOL MERSEYSIDE L3 1BY

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 COMPANY NAME CHANGED GREENHAZE LTD CERTIFICATE ISSUED ON 01/10/99

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: G OFFICE CHANGED 26/08/99 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 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