- Company Overview for MIDWICH LIMITED (01436289)
- Filing history for MIDWICH LIMITED (01436289)
- People for MIDWICH LIMITED (01436289)
- Charges for MIDWICH LIMITED (01436289)
- More for MIDWICH LIMITED (01436289)
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) |
---|---|---|---|
27 Feb 2002 | AA | Full accounts made up to 31 December 2001 | |
19 Jun 2001 | 363s |
Return made up to 31/05/01; full list of members
|
|
17 May 2001 | AA | Full accounts made up to 31 December 2000 | |
08 May 2001 | 288b | Director resigned | |
15 Mar 2001 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
26 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2001 | 395 | Particulars of mortgage/charge | |
23 Feb 2001 | 395 | Particulars of mortgage/charge | |
19 Feb 2001 | 287 | Registered office changed on 19/02/01 from: 17, thame park rd, thame oxon OX9 3XD | |
15 Feb 2001 | 288a | New secretary appointed | |
13 Feb 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Feb 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
02 Jan 2001 | 288b | Secretary resigned;director resigned | |
01 Aug 2000 | 363s | Return made up to 30/06/00; full list of members | |
20 Jun 2000 | AA | Full accounts made up to 31 December 1999 | |
04 Jan 2000 | AUD | Auditor's resignation | |
01 Aug 1999 | 288a | New director appointed | |
01 Aug 1999 | 288a | New director appointed | |
30 Jul 1999 | CERTNM | Company name changed midwich thame LIMITED\certificate issued on 02/08/99 | |
27 Jul 1999 | 363s | Return made up to 30/06/99; no change of members | |
26 Jul 1999 | AA | Full accounts made up to 31 December 1998 | |
12 May 1999 | 288a | New secretary appointed;new director appointed | |
12 May 1999 | 288b | Secretary resigned;director resigned | |
22 Jul 1998 | 363s | Return made up to 30/06/98; no change of members |