MWM VENTURES LIMITED

Company Documents

DateDescription
24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

16/03/1616 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/11/152 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

31/03/1431 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR KARL-HEINZ HEMMERLE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY SQUARE MILE CORPORATE SECRETARIES LIMITED

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WAYGOOD

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
4 SHERBORNE GROVE
WEST END KEMSING
SEVENOAKS
TN15 6QU

View Document

02/03/132 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/03/1217 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

25/04/1025 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WAYGOOD / 01/02/2010

View Document

21/02/1021 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

21/02/1021 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SQUARE MILE CORPORATE SECRETARIES LIMITED / 19/02/2010

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM
7 MILL BANK
TONBRIDGE
TN9 1PY

View Document

10/04/0910 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 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