MWM CONSULTING LIMITED

Company Documents

DateDescription
26/06/1426 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/03/1426 March 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM
11-12 CHARLES II STREET
LONDON
SW1Y 4QU

View Document

25/05/1325 May 2013 DECLARATION OF SOLVENCY

View Document

25/05/1325 May 2013 SPECIAL RESOLUTION TO WIND UP

View Document

25/05/1325 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR CLIVE WILLIAM MANN

View Document

03/10/113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 SECRETARY'S CHANGE OF PARTICULARS / GEORGIANA LOUISE PHILPOTT / 27/10/2010

View Document

14/10/1014 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MWM BOARDROOM CONSULTING LLP / 20/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MWM BOARDROOM CONSULTING LLP / 29/09/2009

View Document

29/09/0929 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0929 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, 28 KING STREET, LONDON, SW1Y 6QW

View Document

09/10/089 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

08/10/078 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM:
ALMACK HOUSE, 28 KING STREET, LONDON, SW1Y 6XA

View Document

13/10/0613 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 REGISTERED OFFICE CHANGED ON 02/02/04 FROM:
10 UPPER BANK STREET, LONDON, E14 5JJ

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0324 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM:
200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 S366A DISP HOLDING AGM 23/01/03

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NC INC ALREADY ADJUSTED
05/06/02

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 ￯﾿ᄑ NC 100/50001
15/06/

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED
THE BOARD PRACTICE LIMITED
CERTIFICATE ISSUED ON 28/05/02

View Document

02/01/022 January 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED
TURRETGRANGE LIMITED
CERTIFICATE ISSUED ON 16/10/01

View Document

20/09/0120 September 2001 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