- 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) |
---|---|---|---|
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2015 | MR04 | Satisfaction of charge 026179060002 in full | |
04 Dec 2015 | MR04 | Satisfaction of charge 026179060003 in full | |
15 Sep 2015 | CH01 | Director's details changed for Mr David George Anthony Whittaker on 15 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | AD01 | Registered office address changed from , Unit 1.14 Great House, Waterside Business Pk,Redwall Close Dinnington, Sheffield, South Yorkshire, S25 3QA to Centaur House Torbay Road Castle Cary Somerset BA7 7EU on 6 July 2015 | |
04 Jun 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
23 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | AP01 | Appointment of Mr Keith Andrew Willis as a director on 12 November 2014 | |
17 Dec 2014 | AP01 | Appointment of Mr David George Anthony Whittaker as a director on 12 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Robin Thistlethwayte as a director on 12 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of David Alistair Horner as a director on 12 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Mark Edward Thistlethwayte as a director on 12 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of David Harbord as a director on 12 November 2014 | |
19 Nov 2014 | MR01 | Registration of charge 026179060003, created on 12 November 2014 | |
18 Nov 2014 | MR01 | Registration of charge 026179060002, created on 12 November 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
15 Jan 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
19 Dec 2013 | AP01 | Appointment of Mr David Harbord as a director | |
18 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
21 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
16 Oct 2012 | MISC | Sect 519 | |
27 Sep 2012 | AUD | Auditor's resignation | |
21 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders |