MWB EXECUTIVE CENTRES (AUSTIN FRIARS) LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

14/09/2314 September 2023 Application to strike the company off the register

View Document

10/08/2310 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-10

View Document

17/05/2317 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/10/2016

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IWG PLC

View Document

03/07/173 July 2017 CESSATION OF REGUS PLC AS A PSC

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 268 BATH ROAD SLOUGH SL1 4DX

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 SECOND FILING FOR FORM TM01

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR RICHARD MORRIS

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCER

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY REGAN

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR CELIA DONNE

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ

View Document

23/01/1423 January 2014 SECTION 519

View Document

20/01/1420 January 2014 AUDITOR'S RESIGNATION

View Document

17/12/1317 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/12/1317 December 2013 SAIL ADDRESS CHANGED FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY CITY GROUP P.L.C.

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BARTLETT

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR TIMOTHY SEAN JAMES DONOVAN REGAN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLURTON

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED CELIA DONNE

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN ROBERT SPENCER / 21/03/2013

View Document

28/02/1328 February 2013 CORPORATE SECRETARY APPOINTED CITY GROUP P.L.C.

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED

View Document

31/12/1231 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1218 December 2012 SAIL ADDRESS CREATED

View Document

14/12/1214 December 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

12/12/1212 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

06/12/126 December 2012 DIRECTOR APPOINTED ANDREW FRANCIS BLURTON

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ASPLAND ROBINSON

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR KEVAL PANKHANIA

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY GAIL ROBSON

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT SPENCER / 21/03/2012

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/05/119 May 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

10/11/1010 November 2010 AUDITOR'S RESIGNATION

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA FUCHS

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS GAIL ROBSON / 01/10/2009

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BLURTON

View Document

21/05/0921 May 2009 SECRETARY APPOINTED JOHN CHARLES HAROLD BARTLETT

View Document

01/04/091 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0919 March 2009 COMPANY NAME CHANGED MWB EXECUTIVE CENTRES (NORTHAMPTON) LIMITED CERTIFICATE ISSUED ON 23/03/09

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BIBRING

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

22/09/0522 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 COMPANY NAME CHANGED FINLAW 472 LIMITED CERTIFICATE ISSUED ON 02/02/05

View Document

23/12/0423 December 2004 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