About

Registered Number: 04087077
Date of Incorporation: 05/10/2000 (24 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

 

Mw Renewables Ltd was registered on 05 October 2000 and are based in Manchester. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONG, Jacqueline 03 May 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2020
RESOLUTIONS - N/A 02 January 2020
LIQ01 - N/A 02 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2020
CS01 - N/A 11 October 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 October 2018
PSC05 - N/A 29 May 2018
PSC05 - N/A 29 May 2018
AD01 - Change of registered office address 18 May 2018
AP03 - Appointment of secretary 11 May 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 20 April 2018
AP01 - Appointment of director 20 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 18 October 2017
AA01 - Change of accounting reference date 06 September 2017
AUD - Auditor's letter of resignation 26 April 2017
CS01 - N/A 18 October 2016
TM02 - Termination of appointment of secretary 18 October 2016
TM01 - Termination of appointment of director 18 October 2016
AA - Annual Accounts 01 September 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 23 June 2015
AP01 - Appointment of director 01 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 26 September 2013
AUD - Auditor's letter of resignation 03 June 2013
AUD - Auditor's letter of resignation 03 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 31 October 2011
MEM/ARTS - N/A 27 September 2011
CERTNM - Change of name certificate 22 September 2011
CONNOT - N/A 22 September 2011
RESOLUTIONS - N/A 16 September 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 05 October 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 11 May 2010
CH03 - Change of particulars for secretary 03 November 2009
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 15 June 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 20 July 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
AA - Annual Accounts 25 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
RESOLUTIONS - N/A 20 October 2003
363s - Annual Return 17 October 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 03 August 2002
225 - Change of Accounting Reference Date 29 January 2002
363s - Annual Return 07 November 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
CERTNM - Change of name certificate 26 October 2000
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.