Advanced company searchLink opens in new window

MWB SERVICED OFFICES NO.1 LIMITED

Company number 05091964

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2009 CH01 Director's details changed for Jagtar Singh on 1 October 2009
24 Nov 2009 CH03 Secretary's details changed for Ms Gail Robson on 1 October 2009
24 Nov 2009 CH01 Director's details changed for Andrew Francis Blurton on 1 October 2009
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2009 652a Application for striking-off
10 Dec 2008 363a Return made up to 30/11/08; full list of members
27 May 2008 AA Accounts made up to 31 December 2007
06 Dec 2007 363a Return made up to 30/11/07; full list of members
27 Jun 2007 AA Accounts made up to 31 December 2006
14 Dec 2006 363a Return made up to 30/11/06; full list of members
10 Oct 2006 225 Accounting reference date extended from 30/06/06 to 31/12/06
27 Apr 2006 AA Full accounts made up to 30 June 2005
19 Dec 2005 363a Return made up to 30/11/05; full list of members
13 Apr 2005 363a Return made up to 02/04/05; full list of members
27 Jan 2005 225 Accounting reference date extended from 30/04/05 to 30/06/05
18 Nov 2004 288c Secretary's particulars changed
23 Sep 2004 MA Memorandum and Articles of Association
21 Sep 2004 288c Director's particulars changed
31 Aug 2004 288a New secretary appointed
25 Aug 2004 288b Director resigned
25 Aug 2004 288a New director appointed
25 Aug 2004 288a New director appointed
25 Aug 2004 288a New director appointed
19 Aug 2004 CERTNM Company name changed finlaw 458 LIMITED\certificate issued on 19/08/04