- Company Overview for M W G SERVICES LTD (SC535075)
- Filing history for M W G SERVICES LTD (SC535075)
- People for M W G SERVICES LTD (SC535075)
- More for M W G SERVICES LTD (SC535075)
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) |
---|---|---|---|
22 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
07 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
11 Feb 2021 | PSC01 | Notification of Mark Wilson as a person with significant control on 10 February 2021 | |
11 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 February 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
13 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
04 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from 46 Southhouse Broadway Edinburgh EH17 8EN Scotland to 36 the Circle Danderhall Dalkeith EH22 1NR on 1 April 2019 | |
22 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
11 May 2016 | TM01 | Termination of appointment of Sean Logue as a director on 11 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Mark Wilson as a director on 11 May 2016 | |
11 May 2016 | AD01 | Registered office address changed from 47 Gracemount Drive Edinburgh EH16 6EZ Scotland to 46 Southhouse Broadway Edinburgh EH17 8EN on 11 May 2016 | |
11 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-11
|