MWL BUILDERS & CONTRACTORS LIMITED

C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, Glasgow, G2 6LY
StatusDISSOLVED
Company No.SC328768
CategoryPrivate Limited Company
Incorporated03 Aug 2007
Age16 years, 11 months, 4 days
JurisdictionScotland
Dissolution21 Dec 2017
Years6 years, 6 months, 17 days

SUMMARY

MWL BUILDERS & CONTRACTORS LIMITED is an dissolved private limited company with number SC328768. It was incorporated 16 years, 11 months, 4 days ago, on 03 August 2007 and it was dissolved 6 years, 6 months, 17 days ago, on 21 December 2017. The company address is C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, Glasgow, G2 6LY.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 21 Sep 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 18 Apr 2017

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 18 Apr 2017

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-18

Old address: 11 Ballantay Terrace Flat 3/1 Glasgow G45 0DU

New address: C/O 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street Glasgow G2 6LY

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gfs mortgages LTD\certificate issued on 12/10/16

Documents

View document PDF

Resolution

Date: 12 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-30

Old address: C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ

New address: 11 Ballantay Terrace Flat 3/1 Glasgow G45 0DU

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nasim Sarwar Malik

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcin Wociech Lubkowski

Appointment date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-10-17

Officer name: Aft Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Dec 2011

Action Date: 27 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-27

Old address: Acorn House 49 Hydepark Street Glasgow G3 8BW

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-03

Officer name: Aft Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 03 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Memorandum articles

Date: 06 May 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g f s mortgages LTD\certificate issued on 05/05/09

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kwik mortgages LIMITED\certificate issued on 21/04/09

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 10000/19000\29/08/08

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/10000\03/09/08

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 03 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FULTON HOLDINGS LIMITED

594-598 LONDON ROAD,MIDDLESEX,TW15 3AF

Number:01499888
Status:ACTIVE
Category:Private Limited Company

MASONS PROPERTY CONSULTANTS LIMITED

50 KING STEPHEN MEADOWS,MILTON KEYNES,MK12 5FW

Number:10692859
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW START SUPPORTED HOUSING

B2 ELMBRIDGE COURT,GLOUCESTER,GL3 1JZ

Number:07099186
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NORTON DESIGN AND DEVELOPMENT LTD

ASHBY ROAD,SWADLINCOTE,DE12 7JP

Number:03770225
Status:ACTIVE
Category:Private Limited Company

R & JAY PROPERTIES LTD

HASTINGWOOD TRADING ESTATE,LONDON,N18 3HT

Number:11870412
Status:ACTIVE
Category:Private Limited Company

SIMPLY KITCHENS & BATHROOMS LIMITED

UPPER PARADISE MILL,MACCLESFIELD,SK11 6TL

Number:10405060
Status:ACTIVE
Category:Private Limited Company

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