MWV DORMANT LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MR JOHN JOSPEH CARRARA

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY COLIN LAMMIE

View Document

13/10/1013 October 2010 COMPANY NAME CHANGED AGI MEDIA PACKAGING LIMITED
CERTIFICATE ISSUED ON 13/10/10

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARGREAVES

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATTS

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GARNISH

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR JOHN JOSEPH CARRARA

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM
UNITS 2 & 3 SLOUGH INTERCHANGE
WHITTENHAM CLOSE
SLOUGH
BERKSHIRE
SL2 5EP
UK

View Document

14/09/1014 September 2010 DISS REQUEST WITHDRAWN

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/108 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/1030 June 2010 APPLICATION FOR STRIKING-OFF

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM HARGREAVES / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WATTS / 31/03/2010

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM
DRAYTON HOUSE, DRAYTON
CHICHESTER
WEST SUSSEX ,
PO20 2EW

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MR ANTHONY THOMAS GARNISH

View Document

03/04/093 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SCRIMGEOUR

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN TINWORTH

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TURNER

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT FINNIGAN

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM:
DRAYTON HOUSE
DRAYTON
CHICHESTER
WEST SUSSEX , PO20 6EW

View Document

21/09/0521 September 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/10/044 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

05/10/035 October 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED
JAMES UPTON LIMITED
CERTIFICATE ISSUED ON 29/01/01

View Document

27/10/0027 October 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9820 December 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/12/98

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9820 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

14/09/9814 September 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/11/9714 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

13/04/9513 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED

View Document

10/09/9010 September 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/903 July 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM:
ROLLS HOUSE
7 ROLLS BLDS
FETTER LANE
LONDON EC4

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 ALTER MEM AND ARTS 120989

View Document

19/09/8919 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/06/892 June 1989 DIRECTOR RESIGNED

View Document

10/04/8910 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 DIRECTOR RESIGNED

View Document

05/08/885 August 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/07/888 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8630 October 1986 RETURN MADE UP TO 11/09/86; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/06/7312 June 1973 CERTIFICATE OF INCORPORATION

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