Advanced company searchLink opens in new window

MWH TREATMENT LIMITED

Company number 01535477

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)
09 Aug 2010 CH01 Director's details changed for Kevin David O`Reilly on 1 August 2010
09 Aug 2010 CH01 Director's details changed for Thomas John Standring on 1 August 2010
09 Aug 2010 CH01 Director's details changed for Mr John Patrick Abraham on 1 August 2010
11 Mar 2010 AA Full accounts made up to 31 March 2009
03 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 5
07 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Assignments 27/10/2009
07 Aug 2009 363a Return made up to 01/08/09; full list of members
06 Aug 2009 190 Location of debenture register
06 Aug 2009 287 Registered office changed on 06/08/2009 from, gregge st, heywood, lancs, OL10 2DX
03 Jun 2009 288b Appointment terminated director david white
01 Jun 2009 288b Appointment terminated director david marsh
01 May 2009 AUD Auditor's resignation
20 Apr 2009 MISC Section 519
17 Apr 2009 288c Director's change of particulars / mark studholme / 01/06/2005
17 Apr 2009 288c Director's change of particulars / bernard armstrong / 01/06/2005
17 Apr 2009 288c Director's change of particulars / mark studholme / 01/06/2005
17 Apr 2009 288c Director's change of particulars / john abraham / 01/05/2005
17 Apr 2009 288c Director's change of particulars / john abraham / 01/04/2009
14 Apr 2009 288a Director appointed mr david frederick wigram white
14 Apr 2009 AUD Auditor's resignation
05 Apr 2009 288b Appointment terminated director mark wilson
11 Sep 2008 AA Full accounts made up to 31 March 2008
06 Aug 2008 363a Return made up to 01/08/08; full list of members
09 May 2008 395 Particulars of a mortgage or charge / charge no: 4
19 Dec 2007 288c Director's particulars changed