THE MAWS GROUP LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / JACKEL INTERNATIONAL LIMITED / 28/09/2018

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY PETER DOWSON

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DOWSON

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 ADOPT ARTICLES 19/01/2017

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HALL

View Document

01/10/161 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

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

View Document

16/07/1416 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

24/05/1424 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK STANWORTH

View Document

24/05/1424 May 2014 DIRECTOR APPOINTED MR MARK ALAN STANLEY HALL

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 06/11/2013

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 22/06/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK STANWORTH / 22/06/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WYLIE DOWSON / 22/06/2012

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PARKIN / 22/06/2012

View Document

12/07/1212 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 ALTER ARTICLES 30/07/2010

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM C/O MACROBERTS SOLICITORS 152 BATH STREET GLASGOW G2 4TB

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/07/0310 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

26/09/9926 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

29/03/9829 March 1998 DIRECTOR RESIGNED

View Document

16/11/9716 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/10/973 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 EXEMPTION FROM APPOINTING AUDITORS 23/10/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 ACC. REF. DATE EXTENDED FROM 30/09/95 TO 31/12/95

View Document

01/05/961 May 1996 REGISTERED OFFICE CHANGED ON 01/05/96 FROM: C/O BARWELL PLC STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 DEC MORT/CHARGE *****

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

08/12/958 December 1995 DIRECTOR RESIGNED

View Document

21/11/9521 November 1995 AGRMNT TO TRANSFER SHARE CAPITAL

View Document

21/11/9521 November 1995 AGREEMENT TO DISPOSAL OF BUSINES

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 AGREEMENT RATIFYING ALL SHARES

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 AGREEMENT TO INCREASE SHARE CAP.

View Document

16/11/9516 November 1995 SECRETARY RESIGNED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED

View Document

03/11/953 November 1995 AUDITOR'S RESIGNATION

View Document

24/10/9524 October 1995 NC INC ALREADY ADJUSTED 24/01/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 £ NC 624000/634000 24/01

View Document

01/09/951 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/02/956 February 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: 141 WEST GEORGE STREET GLASGOW G2 2JJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 07/09/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 11 WALKER STREET EDINBURGH EH3 7NE

View Document

14/01/9414 January 1994 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 SECRETARY RESIGNED

View Document

26/10/9326 October 1993 NEW SECRETARY APPOINTED

View Document

21/10/9321 October 1993 SEC 95 94(2) 89(1) 04/10/93

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 NC INC ALREADY ADJUSTED 06/10/93

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/10/9321 October 1993 £ NC 100/110000 04/10/93

View Document

21/10/9321 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9321 October 1993 SEC 95 94(2) 89(1) 06/10/93

View Document

21/10/9321 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 PARTIC OF MORT/CHARGE *****

View Document

04/10/934 October 1993 COMPANY NAME CHANGED DMWS 228 LIMITED CERTIFICATE ISSUED ON 04/10/93

View Document

07/09/937 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information