MW CONTRACTS (LEEDS) LIMITED

Company Documents

DateDescription
24/08/1124 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1124 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/09/109 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/09/109 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/09/109 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009099,00006371

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM UNIT 8 ENTERPRISE PARK INDUSTRIAL ESTATE MOORHOUSE AVENUE BEESTON LEEDS LS11 8HA

View Document

01/12/091 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW PATRICK WALSH / 30/11/2009

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID WATKINS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WATKINS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: G OFFICE CHANGED 19/11/02 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

19/11/0219 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0230 October 2002 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