MW TECHNICAL MANAGEMENT LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final Gazette dissolved following liquidation

View Document

18/09/2418 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/07/2424 July 2024 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-24

View Document

29/12/2329 December 2023 Liquidators' statement of receipts and payments to 2023-10-31

View Document

04/01/234 January 2023 Liquidators' statement of receipts and payments to 2022-10-31

View Document

06/01/226 January 2022 Liquidators' statement of receipts and payments to 2021-10-31

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR GLENDA QUIRK

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE CHHETRI

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR COLIN QUIRK

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/11/131 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/05/1320 May 2013 SECRETARY APPOINTED LOUISE JANE CHHETRI

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLENDA MARIA QUIRK / 01/05/2013

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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