MW SYSTEM SOLUTIONS LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2321 June 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to First Floor 8 Edith Road London W14 9BA on 2023-06-21

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Previous accounting period shortened from 2023-05-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/12/208 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR MYLES ROBERT JAMES WALLER / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM FIRST FLOOR 8 EDITH ROAD WEST KENSINGTON LONDON W14 9BA UNITED KINGDOM

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES ROBERT JAMES WALLER / 16/09/2020

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR MYLES ROBERT JAMES WALLER / 10/09/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 7 PORTLAND MANSIONS ADDISON BRIDGE PLACE HAMMERSMITH LONDON W14 8XL ENGLAND

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES ROBERT JAMES WALLER / 10/09/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

12/09/1812 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

27/05/1627 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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