About

Registered Number: 03908960
Date of Incorporation: 18/01/2000 (24 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Mwb Management Services Ltd was founded on 18 January 2000 and has its registered office in London, it's status is listed as "Liquidation". There are no directors listed for Mwb Management Services Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ14 - N/A 15 January 2018
4.68 - Liquidator's statement of receipts and payments 18 January 2017
4.68 - Liquidator's statement of receipts and payments 12 January 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2013
2.24B - N/A 20 November 2013
2.34B - N/A 12 November 2013
2.24B - N/A 20 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
2.23B - N/A 05 February 2013
TM01 - Termination of appointment of director 31 January 2013
2.16B - N/A 22 January 2013
2.17B - N/A 22 January 2013
TM01 - Termination of appointment of director 04 January 2013
AD01 - Change of registered office address 11 December 2012
2.12B - N/A 06 December 2012
TM01 - Termination of appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 10 July 2012
AP01 - Appointment of director 31 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 02 April 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 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 20 August 2008
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 30 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 11 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 11 December 2006
225 - Change of Accounting Reference Date 04 October 2006
395 - Particulars of a mortgage or charge 27 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 13 December 2005
395 - Particulars of a mortgage or charge 29 November 2005
395 - Particulars of a mortgage or charge 29 November 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 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 08 December 2003
395 - Particulars of a mortgage or charge 16 June 2003
AA - Annual Accounts 06 May 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
CERTNM - Change of name certificate 02 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 21 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 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 10 July 2000
395 - Particulars of a mortgage or charge 27 April 2000
CERTNM - Change of name certificate 12 April 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
225 - Change of Accounting Reference Date 11 February 2000
NEWINC - New incorporation documents 18 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2008 Fully Satisfied

N/A

Charge over shares 18 September 2006 Fully Satisfied

N/A

Charge on shares 10 November 2005 Fully Satisfied

N/A

Charge on shares 10 November 2005 Fully Satisfied

N/A

Charge 03 June 2003 Fully Satisfied

N/A

Debenture 04 July 2000 Fully Satisfied

N/A

Debenture 18 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.