MW PROJECT CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/04/234 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 04/04/234 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 27/12/2227 December 2022 | First Gazette notice for compulsory strike-off |
| 03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
| 03/03/223 March 2022 | Compulsory strike-off action has been discontinued |
| 02/03/222 March 2022 | Micro company accounts made up to 2020-10-31 |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 01/10/191 October 2019 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 10/10/1810 October 2018 | DISS40 (DISS40(SOAD)) |
| 09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 02/10/182 October 2018 | FIRST GAZETTE |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL WAKEFORD / 24/05/2018 |
| 05/06/185 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PAUL WAKEFORD / 24/05/2018 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 16/02/1716 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL WAKEFORD / 16/02/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 20/07/1620 July 2016 | REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 69 FARINGDON AVENUE PETTS WOOD BROMLEY BR2 8BP |
| 13/04/1613 April 2016 | COMPANY RESTORED ON 13/04/2016 |
| 13/04/1613 April 2016 | Annual return made up to 7 October 2015 with full list of shareholders |
| 22/03/1622 March 2016 | STRUCK OFF AND DISSOLVED |
| 05/01/165 January 2016 | FIRST GAZETTE |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/04/1517 April 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
| 04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM, 34 THURSLEY ROAD, MOTTINGHAM, LONDON, SE9 4HN, UNITED KINGDOM |
| 03/02/153 February 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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