MWG 1 LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

03/11/213 November 2021 Application to strike the company off the register

View Document

26/07/2126 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

11/08/1611 August 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

15/06/1515 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR MARK GERAGHTY

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR LOIZOS LOUIS

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM OLIVE HOUSE MERCURY PARK WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 0HH UNITED KINGDOM

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED OLIVE COMMUNICATIONS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM OLIVE HOUSE KINGS SQUARE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1RX UNITED KINGDOM

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 31 OAKLEIGH AVENUE EDGWARE MIDDLESEX HA8 5DT UNITED KINGDOM

View Document

17/05/1217 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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