M W PUBLICITY LIMITED

Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/08/1017 August 2010 APPLICATION FOR STRIKING-OFF

View Document

06/08/106 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ELIZABETH WILLIAMS / 24/07/2010

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 AMENDED FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/07/9929 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: G OFFICE CHANGED 16/06/98 1 HORSEFAIR MEWS ROMSEY HAMPSHIRE SO51 8JG

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 24/07/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/07/9429 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 24/07/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994

View Document

05/08/935 August 1993

View Document

05/08/935 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/935 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: G OFFICE CHANGED 06/05/93 59 TOWER STREET WINCHESTER HAMPSHIRE SO23 8TE

View Document

27/08/9227 August 1992 S386 DISP APP AUDS 03/07/92

View Document

27/08/9227 August 1992 S252 DISP LAYING ACC 03/07/92

View Document

27/08/9227 August 1992 S366A DISP HOLDING AGM 03/07/92

View Document

06/08/926 August 1992

View Document

06/08/926 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/10/9121 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9120 August 1991 RETURN MADE UP TO 24/07/91; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

07/08/907 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/09/8929 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/08/8922 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 10/08/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

01/12/871 December 1987 WD 06/11/87 AD 17/09/87--------- � SI 1484@1=1484 � IC 1000/2484

View Document

16/11/8716 November 1987 RETURN MADE UP TO 16/10/87; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/09/877 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8610 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

18/09/8618 September 1986 SECRETARY RESIGNED

View Document

12/08/8612 August 1986 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