MWM SERVICES LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

02/11/242 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/11/233 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/11/225 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 23 TANGLE TREE CLOSE LONDON N3 2TR ENGLAND

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR CHADUHARY ANIS UR REHMAN / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHADUHARY ANIS UR REHMAN / 06/08/2020

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARCIN MARCZEWSKI

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 12 BENNETTS GATE HEMEL HEMPSTEAD HP3 8EW ENGLAND

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR CHADUHARY ANIS UR REHMAN

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHADUHARY ANIS UR REHMAN

View Document

10/06/2010 June 2020 CESSATION OF MARCIN WLODZIMIERZ MARCZEWSKI AS A PSC

View Document

09/06/209 June 2020 DISS REQUEST WITHDRAWN

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/04/2030 April 2020 PREVSHO FROM 30/06/2020 TO 29/02/2020

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/06/1927 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information