Advanced company searchLink opens in new window

MW (NI) LIMITED

Company number NI040360

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)
21 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2011 DS01 Application to strike the company off the register
14 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-04-19
  • GBP 2
07 Jun 2010 AD01 Registered office address changed from Mcgrigors 2 Donegall Square East Belfast BT1 5HB on 7 June 2010
04 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2010 AP02 Appointment of Awg Property Director Limited as a director
30 Mar 2010 TM01 Termination of appointment of David Logue as a director
19 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for David Iain Logue on 3 October 2009
26 Jul 2009 AC(NI) 31/03/09 annual accts
31 Mar 2009 371A(NI) 07/03/09 annual return form
28 Jan 2009 296(NI) Change of dirs/sec
27 Oct 2008 296(NI) Change of dirs/sec
15 Oct 2008 AC(NI) 31/03/08 annual accts
28 May 2008 371AR(NI) 07/03/08
15 Apr 2008 296(NI) Change of dirs/sec
19 Feb 2008 AC(NI) 31/03/07 annual accts
05 Oct 2007 AC(NI) 31/03/06 annual accts
05 Oct 2007 AC(NI) 31/03/05 annual accts
17 May 2007 296(NI) Change of dirs/sec
10 May 2007 296(NI) Change of dirs/sec