Advanced company searchLink opens in new window

MWP REALISATIONS LIMITED

Company number 01081498

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2012 4.68 Liquidators' statement of receipts and payments to 17 August 2012
15 Sep 2011 2.24B Administrator's progress report to 12 August 2011
18 Aug 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Feb 2011 2.31B Notice of extension of period of Administration
22 Feb 2011 2.24B Administrator's progress report to 14 February 2011
14 Sep 2010 2.24B Administrator's progress report to 14 August 2010
07 Jun 2010 2.16B Statement of affairs with form 2.15B/2.14B
06 Apr 2010 2.17B Statement of administrator's proposal
23 Mar 2010 AD01 Registered office address changed from 12-16 Pitcliffe Way Upper Castle Street West Bowling Street Bradford West Yorkshire BD5 7SG on 23 March 2010
04 Mar 2010 2.12B Appointment of an administrator
18 Feb 2010 CERTNM Company name changed mailway packaging solutions LIMITED\certificate issued on 18/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
18 Feb 2010 CONNOT Change of name notice
06 Feb 2010 MG01 Particulars of a mortgage or charge/co extend / charge no: 16
20 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 15
10 Sep 2009 363a Return made up to 07/09/09; full list of members
29 Jul 2009 288a Director appointed mr john maltman
28 Jul 2009 288a Director appointed mr paul durkin
27 Jul 2009 288a Director appointed mr david reeves
27 Jul 2009 288b Appointment Terminated Director david roberts
01 Jul 2009 CERTNM Company name changed mailway(northern)LIMITED\certificate issued on 01/07/09
14 May 2009 395 Particulars of a mortgage or charge / charge no: 14
23 Apr 2009 AA Full accounts made up to 30 June 2008
26 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1