About

Registered Number: 03794861
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Unit 11, Pontyfelin Industrial Estate, New Inn Pontypool, Gwent, NP4 0DQ

 

Mwl Large Format Ltd was founded on 24 June 1999, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 21 September 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 11 July 2014
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 29 November 2013
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 19 June 2012
TM01 - Termination of appointment of director 12 June 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 23 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 01 July 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
CH01 - Change of particulars for director 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 14 July 2010
363a - Annual Return 30 July 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 30 July 2009
AA - Annual Accounts 18 May 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 01 September 2008
363a - Annual Return 26 June 2008
395 - Particulars of a mortgage or charge 12 May 2008
363a - Annual Return 27 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 10 August 2006
AA - Annual Accounts 09 January 2006
CERTNM - Change of name certificate 28 July 2005
363s - Annual Return 21 July 2005
363s - Annual Return 16 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 05 July 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 12 November 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 21 June 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 24 July 2000
287 - Change in situation or address of Registered Office 13 July 2000
225 - Change of Accounting Reference Date 19 June 2000
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
287 - Change in situation or address of Registered Office 15 September 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2011 Fully Satisfied

N/A

Debenture 06 May 2008 Fully Satisfied

N/A

Composite guarantee and debenture 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.