Having been setup in 2000, Mwb Commercial Property Holdings Ltd has its registered office in London. This organisation has no directors listed at Companies House. We don't currently know the number of employees at the organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 June 2018 | |
LIQ14 - N/A | 29 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 08 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2014 | |
AD01 - Change of registered office address | 22 April 2013 | |
RESOLUTIONS - N/A | 19 April 2013 | |
4.20 - N/A | 19 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 March 2013 | |
TM02 - Termination of appointment of secretary | 10 July 2012 | |
TM01 - Termination of appointment of director | 16 May 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
AA - Annual Accounts | 14 March 2012 | |
AR01 - Annual Return | 13 December 2011 | |
AA01 - Change of accounting reference date | 09 May 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AUD - Auditor's letter of resignation | 24 November 2010 | |
AA - Annual Accounts | 21 September 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
AR01 - Annual Return | 16 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH03 - Change of particulars for secretary | 21 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
288b - Notice of resignation of directors or secretaries | 26 June 2008 | |
395 - Particulars of a mortgage or charge | 26 June 2008 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 17 October 2007 | |
363a - Annual Return | 11 December 2006 | |
225 - Change of Accounting Reference Date | 04 October 2006 | |
AA - Annual Accounts | 27 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 2006 | |
363a - Annual Return | 14 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 2005 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 15 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2004 | |
AA - Annual Accounts | 16 February 2004 | |
363s - Annual Return | 16 December 2003 | |
395 - Particulars of a mortgage or charge | 16 June 2003 | |
AA - Annual Accounts | 17 March 2003 | |
363s - Annual Return | 12 December 2002 | |
AA - Annual Accounts | 24 December 2001 | |
363a - Annual Return | 21 December 2001 | |
287 - Change in situation or address of Registered Office | 25 May 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2001 | |
363a - Annual Return | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 August 2000 | |
395 - Particulars of a mortgage or charge | 27 April 2000 | |
CERTNM - Change of name certificate | 14 April 2000 | |
288b - Notice of resignation of directors or secretaries | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 March 2000 | |
225 - Change of Accounting Reference Date | 14 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 March 2000 | |
NEWINC - New incorporation documents | 24 February 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over shares | 12 June 2008 | Fully Satisfied |
N/A |
Debenture | 03 June 2003 | Fully Satisfied |
N/A |
Debenture | 18 April 2000 | Fully Satisfied |
N/A |