MWM BUILDERS LIMITED

Company Documents

DateDescription
28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1224 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

21/03/1221 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

20/05/1120 May 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/05/1010 May 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY HELEN METCALFE

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED HELEN METCALFE

View Document

12/10/0912 October 2009 SECRETARY APPOINTED MARTIN METCALFE

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN METCALFE

View Document

27/03/0927 March 2009 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

09/05/079 May 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: G OFFICE CHANGED 18/12/06 8 GARTH CLOSE, CATTERICK VILLAGE RICHMOND NORTH YORKSHIRE DL10 7RY

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information