MWT SYSTEMS LIMITED: Filings
Overview
| Company Name | MWT SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI618236 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MWT SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Registered office address changed from 60 Loughbracken Road Pomeroy Dungannon BT70 2SF Northern Ireland to 84 Ward Avenue Bangor BT20 5HX on Nov 17, 2020 | 1 pages | AD01 | ||||||||||
Termination of appointment of Matt O'kane as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to May 31, 2018 | 2 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Matt O'kane as a person with significant control on Feb 09, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Brian Slean as a person with significant control on Feb 09, 2017 | 2 pages | PSC01 | ||||||||||
Current accounting period extended from Apr 30, 2017 to May 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christine Arnold as a director on Nov 02, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Brian Slean as a director on Nov 01, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 7 Glenmore Manor Lisburn County Antrim BT27 4BZ to 60 Loughbracken Road Pomeroy Dungannon BT70 2SF on Oct 15, 2016 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Previous accounting period shortened from May 31, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 7 Glenmore Manor Lisburn BT27 4BZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 7 Glenmore Manor Lisburn BT27 4BZ | 1 pages | AD02 | ||||||||||
Micro company accounts made up to May 31, 2015 | 2 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0