Advanced company searchLink opens in new window

MW DESIGN & MARKETING LIMITED

Company number 06015253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2012 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 3 June 2011
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 3 December 2010
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 3 June 2010
17 Feb 2010 4.68 Liquidators' statement of receipts and payments to 3 December 2009
20 Dec 2009 4.68 Liquidators' statement of receipts and payments to 3 June 2009
17 Mar 2009 4.68 Liquidators' statement of receipts and payments to 3 December 2008
05 Jan 2008 600 Appointment of a voluntary liquidator
11 Dec 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Nov 2007 287 Registered office changed on 14/11/07 from: the maltings silvester street hull east yorkshire HU1 3HA
25 May 2007 395 Particulars of mortgage/charge
03 Mar 2007 88(2)R Ad 31/01/07--------- £ si 99@1=99 £ ic 1/100
02 Mar 2007 225 Accounting reference date extended from 30/11/07 to 31/01/08
21 Feb 2007 287 Registered office changed on 21/02/07 from: c/o schofield sweeney st james house 28 park place, leeds west yorkshire LS1 2SP
02 Feb 2007 CERTNM Company name changed studio content LIMITED\certificate issued on 02/02/07
21 Dec 2006 288a New director appointed
21 Dec 2006 288a New secretary appointed;new director appointed
20 Dec 2006 288b Secretary resigned
20 Dec 2006 288b Director resigned
20 Dec 2006 287 Registered office changed on 20/12/06 from: 12 york place leeds west yorkshire LS1 2DS
30 Nov 2006 NEWINC Incorporation