MWM UK LTD

Company Documents

DateDescription
20/05/1520 May 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

11/03/1511 March 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

17/02/1417 February 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MCCARTHY WOODS / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 REGISTERED OFFICE CHANGED ON 04/04/05 FROM: G OFFICE CHANGED 04/04/05 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

08/12/048 December 2004 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