About

Registered Number: 04966213
Date of Incorporation: 17/11/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 4 months ago)
Registered Address: 25 West Drive, Burgheath, Surrey, KT20 5PA

 

Based in Surrey, Alan M W C S Ltd was setup in 2003. There are 2 directors listed for this business in the Companies House registry. We don't know the number of employees at Alan M W C S Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAGER, Alan William 17 November 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MEAGER, Elizabeth 17 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 28 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 11 December 2013
AA01 - Change of accounting reference date 01 December 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 05 December 2009
CH01 - Change of particulars for director 05 December 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 22 December 2004
225 - Change of Accounting Reference Date 08 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 17 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.