- Company Overview for MW INDUSTRIAL SUPPLIES LIMITED (08217593)
- Filing history for MW INDUSTRIAL SUPPLIES LIMITED (08217593)
- People for MW INDUSTRIAL SUPPLIES LIMITED (08217593)
- Charges for MW INDUSTRIAL SUPPLIES LIMITED (08217593)
- Insolvency for MW INDUSTRIAL SUPPLIES LIMITED (08217593)
- More for MW INDUSTRIAL SUPPLIES LIMITED (08217593)
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) |
---|---|---|---|
03 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Aug 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2016 | |
23 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2015 | |
03 Nov 2014 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT United Kingdom to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 3 November 2014 | |
31 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
31 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2014 | TM01 | Termination of appointment of John Thurston Baker as a director on 22 July 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Jun 2014 | AD01 | Registered office address changed from Unit 12 Thornhill Road Redditch B98 9ND England on 12 June 2014 | |
24 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
03 Oct 2013 | AR01 | Annual return made up to 17 September 2013 with full list of shareholders | |
29 Apr 2013 | AP01 | Appointment of Mr Adrian Charles Luxton as a director | |
29 Apr 2013 | AP01 | Appointment of Mr John Thurston Baker as a director | |
19 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Sep 2012 | NEWINC | Incorporation |