MWSN LIMITED



Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 APPLICATION FOR STRIKING-OFF

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 31/05/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN WILSON / 08/01/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN CHRISTINE WILSON / 08/01/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN WILSON / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 50 OWTHORPE ROAD COTGRAVE NOTTINGHAM NOTTINGHAMSHIRE NG12 3PA

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
15/06/1615 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
15/06/1515 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
05/06/145 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY ANN WILSON

View Document

12/06/1312 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document



31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
22/06/1222 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/06/119 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN WILSON / 11/05/2011

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 7 PRIORY CIRCUS TOLLERTON NOTTINGHAM NOTTINGHAMSHIRE NG12 4EF

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN WILSON / 18/04/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANN CHRISTINE WILSON / 18/04/2011

View Document

23/06/1023 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/08/095 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/081 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM NOTTS NG1 7HR

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: G OFFICE CHANGED 09/07/07 CAWLEY HOUSE, 149-155 CANAL STREET, NOTTINGHAM NOTTS NG1 7HR

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company