MWB (PALL MALL) LIMITED

179 Great Portland Street 179 Great Portland Street, W1W 5LS
StatusDISSOLVED
Company No.03269210
CategoryPrivate Limited Company
Incorporated25 Oct 1996
Age27 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution26 Jan 2010
Years14 years, 3 months, 14 days

SUMMARY

MWB (PALL MALL) LIMITED is an dissolved private limited company with number 03269210. It was incorporated 27 years, 6 months, 15 days ago, on 25 October 1996 and it was dissolved 14 years, 3 months, 14 days ago, on 26 January 2010. The company address is 179 Great Portland Street 179 Great Portland Street, W1W 5LS.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jagtar Singh

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Francis Blurton

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Ms Gail Robson

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director joseph shashou

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john harrison

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 Dec 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Address

Type: 287

Description: Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 22/06/00 from: lynton house 7-12 tavistock square london WC1H 9BQ

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; no change of members

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/98 to 30/06/98

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 11 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/97 to 31/05/97

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/10/97; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mwb pall mall LIMITED\certificate issued on 10/03/97

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 11/02/97 from: 179 great portland street london W1N 6LS

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mwb (pall mall) LIMITED\certificate issued on 10/02/97

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed finlaw fifty-three LIMITED\certificate issued on 22/01/97

Documents

View document PDF

Incorporation company

Date: 25 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUMP CREATES LIMITED

1 PARK MEADOW CLOSE,BEDFORD,MK45 4SB

Number:11612651
Status:ACTIVE
Category:Private Limited Company

COST DATA PROCESSERS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:00747349
Status:ACTIVE
Category:Private Limited Company

FAIR DEAL MORTGAGES LTD

17 CROFTHEAD STREET,STIRLINGSHIRE,FK2 7GG

Number:SC321922
Status:ACTIVE
Category:Private Limited Company

MEDIS OIL HEALTHCARE LTD

8 THE VILLAGE,WIRRAL,CH63 7PW

Number:11604264
Status:ACTIVE
Category:Private Limited Company

OPEN & SHUT BLINDS LIMITED

37 GORDON AVENUE,HARROGATE,HG1 3DH

Number:04941792
Status:ACTIVE
Category:Private Limited Company

PERTHSHIRE CHAMBER OF COMMERCE.

SALTIRE HOUSE,PERTH,PH2 0PA

Number:SC021856
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source