Download leads from Nexok and grow your business. Find out more

MWG Solutions Limited

Documents

Total Documents145
Total Pages377

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off
17 March 2020First Gazette notice for voluntary strike-off
9 March 2020Application to strike the company off the register
3 December 2019Accounts for a dormant company made up to 31 March 2019
12 March 2019Confirmation statement made on 10 March 2019 with no updates
17 December 2018Accounts for a dormant company made up to 31 March 2018
10 March 2018Confirmation statement made on 10 March 2018 with no updates
28 December 2017Accounts for a dormant company made up to 31 March 2017
28 December 2017Accounts for a dormant company made up to 31 March 2017
19 March 2017Confirmation statement made on 10 March 2017 with updates
19 March 2017Confirmation statement made on 10 March 2017 with updates
18 December 2016Accounts for a dormant company made up to 31 March 2016
18 December 2016Accounts for a dormant company made up to 31 March 2016
20 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
20 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
29 December 2015Appointment of Mrs Jayne Muriel Graver as a secretary on 29 December 2015
29 December 2015Accounts for a dormant company made up to 31 March 2015
29 December 2015Termination of appointment of Gregory Michael Graver as a secretary on 29 December 2015
29 December 2015Accounts for a dormant company made up to 31 March 2015
29 December 2015Appointment of Mrs Jayne Muriel Graver as a secretary on 29 December 2015
29 December 2015Termination of appointment of Gregory Michael Graver as a secretary on 29 December 2015
29 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
29 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 2
18 December 2014Accounts for a dormant company made up to 31 March 2014
18 December 2014Accounts for a dormant company made up to 31 March 2014
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
3 April 2013Total exemption small company accounts made up to 31 March 2013
3 April 2013Total exemption small company accounts made up to 31 March 2013
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
5 April 2012Accounts for a dormant company made up to 31 March 2012
5 April 2012Accounts for a dormant company made up to 31 March 2012
20 April 2011Accounts for a dormant company made up to 31 March 2011
20 April 2011Accounts for a dormant company made up to 31 March 2011
20 April 2011Resolutions
  • RES13 ‐ Company business and dormant statement 31/03/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 April 2011Resolutions
  • RES13 ‐ Company business and dormant statement 31/03/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
4 April 2011Secretary's details changed for Gregory Michael Graver on 10 March 2011
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
4 April 2011Secretary's details changed for Gregory Michael Graver on 10 March 2011
13 May 2010Accounts for a dormant company made up to 31 March 2010
13 May 2010Accounts for a dormant company made up to 31 March 2010
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
22 March 2010Director's details changed for Martin Thomas Graver on 21 March 2010
22 March 2010Director's details changed for Martin Thomas Graver on 21 March 2010
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
14 April 2009Accounts for a dormant company made up to 31 March 2009
14 April 2009Resolutions
  • RES13 ‐ Dormant account 31/03/2009
14 April 2009Accounts for a dormant company made up to 31 March 2009
14 April 2009Resolutions
  • RES13 ‐ Dormant account 31/03/2009
6 April 2009Return made up to 10/03/09; full list of members
6 April 2009Return made up to 10/03/09; full list of members
21 April 2008Accounts for a dormant company made up to 31 March 2008
21 April 2008Return made up to 10/03/08; full list of members
21 April 2008Secretary's change of particulars / gregory graver / 01/04/2008
21 April 2008Secretary's change of particulars / gregory graver / 01/04/2008
21 April 2008Accounts for a dormant company made up to 31 March 2008
21 April 2008Return made up to 10/03/08; full list of members
17 April 2007Accounts for a dormant company made up to 31 March 2007
17 April 2007Accounts for a dormant company made up to 31 March 2007
13 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
13 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
3 April 2007Return made up to 10/03/07; full list of members
3 April 2007Location of register of members
3 April 2007Location of debenture register
3 April 2007Return made up to 10/03/07; full list of members
3 April 2007Location of register of members
3 April 2007Registered office changed on 03/04/07 from: 298 gt cambridge road cheshunt hetfordshire EN3 6DH
3 April 2007Secretary's particulars changed
3 April 2007Secretary's particulars changed
3 April 2007Registered office changed on 03/04/07 from: 298 gt cambridge road cheshunt hetfordshire EN3 6DH
3 April 2007Location of debenture register
24 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
24 April 2006Accounts for a dormant company made up to 31 March 2006
24 April 2006Accounts for a dormant company made up to 31 March 2006
24 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
12 April 2006Registered office changed on 12/04/06 from: 11 ferndale road enfield middlesex EN3 6DH
12 April 2006Registered office changed on 12/04/06 from: 11 ferndale road enfield middlesex EN3 6DH
12 April 2006Return made up to 10/03/06; full list of members
12 April 2006Return made up to 10/03/06; full list of members
14 March 2006Accounts for a dormant company made up to 31 March 2005
14 March 2006Accounts for a dormant company made up to 31 March 2005
8 March 2006Secretary's particulars changed
8 March 2006Secretary's particulars changed
8 March 2006Director's particulars changed
8 March 2006Director's particulars changed
4 April 2005Return made up to 10/03/05; full list of members
4 April 2005Return made up to 10/03/05; full list of members
7 January 2005Accounts for a dormant company made up to 31 March 2004
7 January 2005Accounts for a dormant company made up to 31 March 2004
18 March 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Director's particulars changed
18 March 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 18/03/04
  • 363(288) ‐ Director's particulars changed
16 February 2004Registered office changed on 16/02/04 from: 27 lloyd road shotley gate ipswich suffolk IP9 1RS
16 February 2004Registered office changed on 16/02/04 from: 27 lloyd road shotley gate ipswich suffolk IP9 1RS
8 April 2003Return made up to 10/03/03; full list of members
8 April 2003Accounts for a dormant company made up to 31 March 2003
8 April 2003Accounts for a dormant company made up to 31 March 2003
8 April 2003Return made up to 10/03/03; full list of members
8 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 April 2002Accounts for a dormant company made up to 31 March 2002
8 April 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
8 April 2002Accounts for a dormant company made up to 31 March 2002
6 April 2001Accounts for a dormant company made up to 31 March 2001
6 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
6 April 2001Return made up to 10/03/01; full list of members
6 April 2001Return made up to 10/03/01; full list of members
6 April 2001Accounts for a dormant company made up to 31 March 2001
6 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 June 2000Accounts for a dormant company made up to 31 March 2000
16 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
16 June 2000Accounts for a dormant company made up to 31 March 2000
31 May 2000New secretary appointed
31 May 2000Secretary resigned
31 May 2000New secretary appointed
31 May 2000Secretary resigned
3 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
3 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 December 1999Accounts for a dormant company made up to 31 March 1999
21 December 1999Accounts for a dormant company made up to 31 March 1999
7 April 1999Return made up to 10/03/99; no change of members
7 April 1999Return made up to 10/03/99; no change of members
28 April 1998Accounts for a dormant company made up to 31 March 1998
28 April 1998Accounts for a dormant company made up to 31 March 1998
28 April 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
28 April 1998Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
16 March 1998Return made up to 10/03/98; full list of members
16 March 1998Return made up to 10/03/98; full list of members
26 March 1997New secretary appointed
26 March 1997Registered office changed on 26/03/97 from: 27 lloyd road shotley gate ipswich IP9 1RS
26 March 1997New director appointed
26 March 1997New secretary appointed
26 March 1997New director appointed
26 March 1997Registered office changed on 26/03/97 from: 27 lloyd road shotley gate ipswich IP9 1RS
17 March 1997Registered office changed on 17/03/97 from: imperial house 1 harley place clifton down bristol BS8 3JT
17 March 1997Secretary resigned
17 March 1997Director resigned
17 March 1997Registered office changed on 17/03/97 from: imperial house 1 harley place clifton down bristol BS8 3JT
17 March 1997Secretary resigned
17 March 1997Director resigned
10 March 1997Incorporation
10 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing