Mwi LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 4, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Mwi Limited |
MODULAR WIRING INSTALLATIONS LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06488153 |
Record last updated | Thursday, October 22, 2015 2:25:18 PM UTC |
Official Address | Apex Building St. Johns Road Meadowfield Industrial Estate Durham Dh78rj Brandon There are 2 companies registered at this street |
Postal Code | DH78RJ |
Sector | Electrical installation |
Visits
Document Type | Publication date | Download link | |
Notices | Oct 22, 2015 | Meetings of creditors | |
Notices | Oct 22, 2015 | Appointment of liquidators | |
Notices | Jul 14, 2015 | Appointment of liquidators 2366... | |
Notices | Jul 14, 2015 | Resolutions for winding-up | |
Notices | Jul 8, 2015 | Petitions to wind up | |
Notices | Jun 9, 2015 | Meetings of creditors | |
Registry | Mar 11, 2014 | Annual return | |
Financials | Mar 4, 2014 | Annual accounts | |
Registry | Mar 13, 2013 | Annual return | |
Financials | Aug 22, 2012 | Annual accounts | |
Registry | Aug 16, 2012 | Change of accounting reference date | |
Registry | Feb 9, 2012 | Annual return | |
Financials | Nov 29, 2011 | Annual accounts | |
Registry | Jul 7, 2011 | Return of allotment of shares | |
Registry | Jul 7, 2011 | Resignation of one Director | |
Registry | Jul 7, 2011 | Change of registered office address | |
Registry | Jul 7, 2011 | Appointment of a man as Director | |
Registry | Jul 1, 2011 | Appointment of a man as Director 6488... | |
Registry | Jul 1, 2011 | Resignation of one Director (a man) | |
Registry | Jun 4, 2011 | Notice of striking-off action discontinued | |
Registry | Jun 3, 2011 | Annual return | |
Registry | May 31, 2011 | First notification of strike-off action in london gazette | |
Registry | Feb 15, 2011 | Particulars of a mortgage or charge | |
Registry | Dec 15, 2010 | Resignation of one Secretary (a woman) | |
Registry | Dec 15, 2010 | Resignation of one Secretary | |
Registry | Dec 15, 2010 | Change of registered office address | |
Registry | Dec 9, 2010 | Company name change | |
Registry | Dec 9, 2010 | Change of name certificate | |
Registry | Dec 9, 2010 | Notice of change of name nm01 - resolution | |
Financials | Oct 18, 2010 | Annual accounts | |
Registry | Apr 20, 2010 | Annual return | |
Registry | Apr 20, 2010 | Change of particulars for director | |
Registry | Apr 20, 2010 | Change of registered office address | |
Financials | Nov 27, 2009 | Annual accounts | |
Registry | Mar 17, 2009 | Annual return | |
Registry | Jan 30, 2008 | Two appointments: a woman and a man | |