- Company Overview for MWI BUYING GROUP LIMITED (02617906)
- Filing history for MWI BUYING GROUP LIMITED (02617906)
- People for MWI BUYING GROUP LIMITED (02617906)
- Charges for MWI BUYING GROUP LIMITED (02617906)
- Registers for MWI BUYING GROUP LIMITED (02617906)
- More for MWI BUYING GROUP LIMITED (02617906)
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) |
---|---|---|---|
18 Jan 2019 | AP03 | Appointment of Brian Topper as a secretary on 30 November 2018 | |
18 Jan 2019 | TM02 | Termination of appointment of Andrew Paull as a secretary on 30 November 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of Mary Patricia Thompson as a director on 2 November 2018 | |
03 Sep 2018 | PSC02 | Notification of Mwi Supply (Uk Acquisition) Limited as a person with significant control on 26 July 2018 | |
03 Sep 2018 | PSC07 | Cessation of St Francis (Holdings) Limited as a person with significant control on 26 July 2018 | |
03 Sep 2018 | PSC02 | Notification of St Francis (Holdings) Limited as a person with significant control on 6 April 2016 | |
03 Sep 2018 | PSC07 | Cessation of Mwi Supply (Uk Acquisition) Ltd as a person with significant control on 6 April 2016 | |
04 Jul 2018 | AA | Full accounts made up to 30 September 2017 | |
08 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
12 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
18 Nov 2016 | AUD | Auditor's resignation | |
07 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | AP03 | Appointment of Mr Andrew Paull as a secretary on 1 July 2016 | |
06 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
06 Jan 2016 | AP01 | Appointment of Ms Mary Patricia Thompson as a director on 2 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mr James F Cleary Jr as a director on 2 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Keith Andrew Willis as a director on 2 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of David George Anthony Whittaker as a director on 2 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Alan White as a director on 2 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Simon Paul Stephenson as a director on 2 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Nicholas Robert Park as a director on 2 December 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of John Bonham Hodgkin as a director on 2 December 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from , Churchfield Offices Harley Way, Lyveden, Oundle, Northants, PE8 5AU to Centaur House Torbay Road Castle Cary Somerset BA7 7EU on 5 January 2016 | |
05 Jan 2016 | TM02 | Termination of appointment of Simon Paul Stephenson as a secretary on 2 December 2015 |