MWB NUGENT 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

14/08/2314 August 2023 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-14

View Document

16/05/2316 May 2023 Termination of appointment of Simon Oliver Loh as a director on 2023-05-12

View Document

30/03/2330 March 2023 Accounts for a dormant company 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

23/11/2123 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/10/1730 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/04/2017

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/11/1630 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

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/12/1523 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Document

15/09/1415 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 DIRECTOR APPOINTED MR PETER DAVID EDWARD GIBSON

View Document

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

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

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

View Document

12/12/1312 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SAIL ADDRESS CHANGED FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND

View Document

11/12/1311 December 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

11/12/1311 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: 4

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED CELIA DONNE

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

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY 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

17/12/1217 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 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

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

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY KEVAL PANKHANIA

View Document

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

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

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

01/12/101 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

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

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

View Document

10/06/0910 June 2009 SECRETARY APPOINTED FILEX SERVICES LIMITED

View Document

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

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/086 November 2008 COMPANY NAME CHANGED NUGENT LTD CERTIFICATE ISSUED ON 10/11/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS; AMEND

View Document

16/09/0816 September 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/02/0815 February 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

19/12/0719 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 SECRETARY RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 53 CHANDOS PLACE COVENT GARDEN LONDON WC2N 4HS

View Document

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

View Document

05/10/075 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/075 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0713 September 2007 S366A DISP HOLDING AGM 24/08/07

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 SECRETARY RESIGNED

View Document

09/12/049 December 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: SACOMBE PARK WARE HERTFORDSHIRE SG12 0JB

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 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