Mw Restoration & Construction Ltd was registered on 15 June 2007, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Martin, Gillian, Martin, Joseph Thomas, Willis, Kevin Andrew for this organisation at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARTIN, Gillian | 01 August 2007 | - | 1 |
MARTIN, Joseph Thomas | 18 June 2007 | - | 1 |
WILLIS, Kevin Andrew | 18 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 23 August 2016 | |
MR04 - N/A | 14 December 2015 | |
MR04 - N/A | 14 December 2015 | |
DISS16(SOAS) - N/A | 24 November 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 October 2015 | |
AA - Annual Accounts | 26 March 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 17 September 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 26 August 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 28 August 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 April 2009 | |
AA - Annual Accounts | 15 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 31 March 2009 | |
363a - Annual Return | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 March 2009 | |
DISS16(SOAS) - N/A | 11 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2009 | |
395 - Particulars of a mortgage or charge | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 11 September 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
NEWINC - New incorporation documents | 15 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 October 2007 | Fully Satisfied |
N/A |
Debenture | 06 September 2007 | Fully Satisfied |
N/A |