Advanced company searchLink opens in new window

MIDDLETON ENTERPRISES LTD

Company number 02675276

Filter by category

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)
22 Jul 1994 DISS40 Compulsory strike-off action has been discontinued
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompulsory strike-off action has been discontinued
22 Jul 1994 AA Full accounts made up to 31 January 1993
14 Jun 1994 GAZ1 First Gazette notice for compulsory strike-off
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFirst Gazette notice for compulsory strike-off
05 Apr 1994 CERTNM Company name changed fast fix franchise LIMITED\certificate issued on 05/04/94
04 Jan 1994 287 Registered office changed on 04/01/94 from: 20 osborne rd jesmond newcastle upon tyne NE2 2AD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/01/94 from: 20 osborne rd jesmond newcastle upon tyne NE2 2AD
14 Apr 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Apr 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Apr 1993 363b Return made up to 06/01/93; full list of members
07 Apr 1993 363(287) Registered office changed on 07/04/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/04/93
26 Jan 1993 288 Director resigned
26 Jan 1993 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
26 Jan 1993 287 Registered office changed on 26/01/93 from: 110 whitchurch road cardiff CF4 3LY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/01/93 from: 110 whitchurch road cardiff CF4 3LY
06 Jan 1992 MISC Certificate of incorporation
06 Jan 1992 NEWINC Incorporation