Advanced company searchLink opens in new window

MAWLAW SECRETARIES LIMITED

Company number 02397091

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)
25 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2013 DS01 Application to strike the company off the register
10 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
30 Apr 2013 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 31 March 2013
30 Apr 2013 TM02 Termination of appointment of Susan Carol Fadil as a secretary on 31 March 2013
26 Nov 2012 CH01 Director's details changed for Peter John Goddard Dickinson on 12 November 2012
01 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
31 Aug 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
12 Mar 2012 ANNOTATION Rectified form CH01 was removed from the public register on 25/04/2012 as it was factually inaccurate.
24 Jan 2012 AD03 Register(s) moved to registered inspection location
18 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
03 Oct 2011 AD02 Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom
03 Oct 2011 CH03 Secretary's details changed for Mrs Susan Carol Fadil on 19 September 2011
09 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
02 Mar 2011 AD02 Register inspection address has been changed
18 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
18 Nov 2010 CH03 Secretary's details changed for Mrs Susan Carol Fadil on 18 November 2010
22 Oct 2010 TM02 Termination of appointment of Robert Hillhouse as a secretary
31 Aug 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
01 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
30 Sep 2009 288b Appointment Terminated Director stephen gare
01 Sep 2009 363a Return made up to 29/08/09; full list of members
12 Feb 2009 288c Secretary's Change of Particulars / robert hillhouse / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 11 pilgrim street, now: bishopsgate; Post Code was: EC4V 6RW, now: EC2M 3AF
12 Feb 2009 288c Secretary's Change of Particulars / susan fadil / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 11 pilgrim street, now: bishopsgate; Post Code was: EC4V 6RW, now: EC2M 3AF