MWT PROPERTIES LIMITED

Company Documents

DateDescription
06/01/156 January 2015 FIRST GAZETTE

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
21 SOUTHAMPTON STREET
SOUTHAMPTON
HAMPSHIRE
SO15 2ED

View Document

17/05/1417 May 2014 DISS40 (DISS40(SOAD))

View Document

15/05/1415 May 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

01/11/131 November 2013 PREVSHO FROM 25/02/2013 TO 24/02/2013

View Document

26/03/1326 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 25 February 2012

View Document

02/04/122 April 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

25/02/1225 February 2012 Annual accounts for year ending 25 Feb 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 25 February 2011

View Document

03/11/113 November 2011 PREVSHO FROM 26/02/2011 TO 25/02/2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM
8A THE GARDENS
BROADCUT
FAREHAM
HAMPSHIRE
PO16 8SS

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 27 February 2010

View Document

01/11/101 November 2010 PREVSHO FROM 27/02/2010 TO 26/02/2010

View Document

22/10/1022 October 2010 CURRSHO FROM 27/02/2011 TO 26/02/2011

View Document

27/04/1027 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY NATASHIA MARSDEN

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 27 February 2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR MARSDEN

View Document

09/02/099 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 27 February 2008

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 14/04/2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM
20 CARTERHALL ROAD
GLEADLESS TOWN END
SHEFFIELD
S12 3HS
ENGLAND

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
8A THE GARDENS, BROADCUT
FAREHAM
HAMPSHIRE
PO16 8SS

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSDEN / 05/03/2008

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 27 February 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 27/02/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS; AMEND

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM:
BRENT KHAN ACCOUNTANTS
HI LITE BUILDINGS NEWGATE LANE
FAREHAM
HAMPSHIRE PO14 1EU

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

02/02/042 February 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