THE M W GROUP LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 APPLICATION FOR STRIKING-OFF

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 01/02/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLIVE SARGENT / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN PAUL DAVID STEAD / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BRODERICK / 05/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWIN GERRARD / 05/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN OLIFF / 05/10/2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY SUMMERS

View Document

11/07/0911 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 03/02/08

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/08 FROM: GISTERED OFFICE CHANGED ON 12/09/2008 FROM GOLDSMITHS HOUSE 2 ELLAND ROAD BRAUNSTONE LEICESTER LE3 1TT

View Document

12/09/0812 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN STEAD / 12/09/2008

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/01/06

View Document

12/01/0712 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0712 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/01/065 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 REGISTERED OFFICE CHANGED ON 21/12/05 FROM: G OFFICE CHANGED 21/12/05 170 REGENT STREET LONDON W1B 5BQ

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 ARTICLES OF ASSOCIATION

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 ENT AGMT/DEB,DEL EX DOC 22/11/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 11/10/05; CHANGE OF MEMBERS

View Document

21/10/0421 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/04

View Document

01/04/041 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 CONVE 25/03/04

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 27/03/04 TO 31/03/04

View Document

07/02/047 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02

View Document

12/11/0212 November 2002 SECTION 394

View Document

07/11/027 November 2002 RETURN MADE UP TO 11/10/02; CHANGE OF MEMBERS

View Document

23/01/0223 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 11/10/01; CHANGE OF MEMBERS

View Document

02/07/012 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 RECON 26/06/01

View Document

26/06/0126 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0119 March 2001 FULL GROUP ACCOUNTS MADE UP TO 25/03/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DELIVERY EXT'D 3 MTH 27/03/00

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

05/04/005 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/009 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/009 March 2000 ALTERARTICLES15/02/00

View Document

02/02/002 February 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 27/03/99

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 27/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 26/08/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

01/06/991 June 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 COMPANY NAME CHANGED DMWSL 241 LIMITED CERTIFICATE ISSUED ON 27/01/99

View Document

18/01/9918 January 1999 REGISTERED OFFICE CHANGED ON 18/01/99 FROM: G OFFICE CHANGED 18/01/99 ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE, LONDON EC2A 1DS

View Document

02/01/992 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/992 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/992 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 SECRETARY RESIGNED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 ADOPT MEM AND ARTS 23/12/98

View Document

31/12/9831 December 1998 � NC 100/11659091 23/12/98

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 CONVE 23/12/98

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9826 August 1998 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