MW PROPERTIES NO 17 LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

16/11/2316 November 2023 Application to strike the company off the register

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

27/10/2227 October 2022 Termination of appointment of Ian Elkington as a director on 2022-10-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

07/01/227 January 2022 Accounts for a dormant company made up to 2021-04-05

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY IAN MATTIOLI

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES MOORE / 25/03/2019

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / CUSTODIAN CAPITAL LIMITED / 30/01/2019

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR SIMON JOHN GIBSON

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR ALAN COWAN

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUSTODIAN CAPITAL LIMITED

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM MW HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOPIAN

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MOORE / 16/10/2017

View Document

14/05/1814 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M.W. TRUSTEES LIMITED

View Document

02/01/182 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA POOLE

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA POOLE

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR EDWARD MOORE

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

29/01/1629 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA JANE POOLE / 27/02/2015

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MISS LOUISA JANE POOLE

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM MW HOUSE 1 PENMAN WAY GROVE PARK, ENDERBY LEICESTER LE19 1SY UNITED KINGDOM

View Document

17/01/1317 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR IAN THOMAS MATTIOLI / 04/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BENJAMIN LOPIAN / 04/01/2013

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM MW HOUSE, 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

03/02/123 February 2012 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

03/02/123 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/01/1121 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR MARK ANTONY SMITH

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

27/04/0927 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM MW HOUSE, 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: M W HOUSE 1 PENMAN WAY GROVE PARK ENDERBY LEICESTER LE19 1SY

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: WATLING HOUSE 1 WATLING DRIVE HINCKLEY LEICESTERSHIRE LE10 3EY

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 05/04/05

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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