MWM CARPENTRY LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Final Gazette dissolved following liquidation

View Document

13/12/2313 December 2023 Appointment of a voluntary liquidator

View Document

12/12/2312 December 2023 Registered office address changed from Victora Court 17-21 Ashford Road Maidstone Kent ME14 5FA to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-12-12

View Document

08/12/238 December 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

12/12/2212 December 2022 Liquidators' statement of receipts and payments to 2022-10-03

View Document

23/10/1223 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/10/1216 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/10/1216 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/1215 September 2012 DISS40 (DISS40(SOAD))

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1210 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/11/1130 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/02/1124 February 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/02/1012 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PATRICK MCDONALD / 04/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT OWEN MARTIN / 04/11/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VINCENT MARTIN / 03/12/2007

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VINCENT MARTIN / 03/12/2007

View Document

05/02/085 February 2008 REGISTERED OFFICE CHANGED ON 05/02/08 FROM: G OFFICE CHANGED 05/02/08 HEGDALE FARM COTTAGE, ASHFORD ROAD, BADLESMERE FAVERSHAM KENT ME13 0JX

View Document

03/12/073 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/07/0731 July 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FIRST GAZETTE

View Document

10/02/0610 February 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

04/11/044 November 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