MWM PROJECT SERVICES LTD

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

24/11/2324 November 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

14/09/2314 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

22/09/2222 September 2022 Director's details changed for Mrs Emma Violet Mason on 2022-09-20

View Document

22/09/2222 September 2022 Registered office address changed from 28 Alfreton Road Stoke-on-Trent ST4 2NY England to Chestnut House Main Road Stickney Boston PE22 8AG on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Michael William Mason as a person with significant control on 2022-09-20

View Document

22/09/2222 September 2022 Director's details changed for Mr Michael William Mason on 2022-09-20

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MRS EMMA VIOLET MASON

View Document

17/01/1917 January 2019 03/12/18 STATEMENT OF CAPITAL GBP 100

View Document

03/12/183 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information