Advanced company searchLink opens in new window

MW TRANS MS LTD

Company number 09869876

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 PSC07 Cessation of Mariusz Piotr Satora as a person with significant control on 21 November 2018
28 Feb 2019 TM01 Termination of appointment of Mariusz Piotr Satora as a director on 21 November 2018
21 Nov 2018 PSC04 Change of details for Mr Mariusz Piotr Satora as a person with significant control on 21 November 2018
21 Nov 2018 PSC07 Cessation of Mateusz Rafal Welna as a person with significant control on 21 November 2018
21 Nov 2018 TM01 Termination of appointment of Mateusz Rafal Welna as a director on 21 November 2018
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
28 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
26 Mar 2018 AP01 Appointment of Mr Mateusz Rafal Welna as a director on 22 March 2018
26 Mar 2018 AP01 Appointment of Mr Mariusz Piotr Satora as a director on 22 March 2018
26 Mar 2018 TM01 Termination of appointment of Mariusz Piotr Satora as a director on 22 March 2018
26 Mar 2018 PSC01 Notification of Mariusz Piotr Satora as a person with significant control on 22 March 2018
26 Mar 2018 PSC01 Notification of Mateusz Rafal Welna as a person with significant control on 22 March 2018
26 Mar 2018 AP01 Appointment of Mr Mariusz Piotr Satora as a director on 22 March 2018
26 Mar 2018 PSC07 Cessation of Slawomir Jerzy Pucek as a person with significant control on 22 March 2018
26 Mar 2018 PSC07 Cessation of Kamil Adam Pucek as a person with significant control on 22 March 2018
26 Mar 2018 PSC07 Cessation of Edyta Magdalena Pucek as a person with significant control on 22 March 2018
26 Mar 2018 TM01 Termination of appointment of Kamil Adam Pucek as a director on 22 March 2018
15 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
10 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
12 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted