MWMS SERVICES (KEMBLE) LIMITED

Company Documents

DateDescription
30/08/1130 August 2011 STRUCK OFF AND DISSOLVED

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR RORY GUINNESS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FINLAYSON

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWARD

View Document

18/03/0918 March 2009 RES02

View Document

17/03/0917 March 2009 ORDER OF COURT - DISSOLUTION VOID

View Document

01/08/081 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/081 August 2008 STRUCK OFF AND DISSOLVED

View Document

13/06/0813 June 2008 NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION:DISSOLUTION SUSPENDED

View Document

15/03/0815 March 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

04/06/074 June 2007 RESULT OF MEETING OF CREDITORS

View Document

30/05/0730 May 2007 STATEMENT OF PROPOSALS

View Document

24/05/0724 May 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 11 LEE LANE PINKNEYS GREEN MAIDENHEAD BERKSHIRE SL6 6NU

View Document

21/03/0721 March 2007 APPOINTMENT OF ADMINISTRATOR

View Document

22/09/0622 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 2 CHAPEL COURT BOROUGH HIGH STREET LONDON SE1 1HH

View Document

04/01/054 January 2005 COMPANY NAME CHANGED HYGIENE AT WORK LIMITED CERTIFICATE ISSUED ON 04/01/05

View Document

24/09/0424 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/09/0418 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

31/05/0031 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

26/11/9926 November 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 SECRETARY RESIGNED

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

16/03/9916 March 1999 NEW SECRETARY APPOINTED

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 Incorporation

View Document

20/08/9820 August 1998 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