Advanced company searchLink opens in new window

49 MYDDLETON ROAD MANAGEMENT LIMITED

Company number 02978028

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)
30 Aug 2001 AA Accounts for a dormant company made up to 31 October 2000
01 Nov 2000 363s Return made up to 12/10/00; full list of members
06 Sep 2000 AA Accounts for a dormant company made up to 31 October 1999
05 Nov 1999 363s Return made up to 12/10/99; full list of members
01 Aug 1999 AA Accounts for a dormant company made up to 31 October 1998
11 Nov 1998 363s Return made up to 12/10/98; full list of members
  • 363(287) ‐ Registered office changed on 11/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jul 1998 AA Accounts for a dormant company made up to 31 October 1997
20 Nov 1997 363s Return made up to 12/10/97; no change of members
29 Jul 1997 AA Accounts for a dormant company made up to 31 October 1996
13 Nov 1996 363s Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
23 Sep 1996 363s Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
20 Aug 1996 DISS40 Compulsory strike-off action has been discontinued
15 Aug 1996 AA Accounts for a dormant company made up to 31 October 1995
15 Aug 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
21 Apr 1996 288 New secretary appointed
21 Apr 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 Apr 1996 288 New director appointed
21 Apr 1996 288 New director appointed
21 Apr 1996 288 New director appointed
21 Apr 1996 287 Registered office changed on 21/04/96 from: 83 leonard street london EC2A 4QS
21 Apr 1996 288 Director resigned
21 Apr 1996 288 Secretary resigned
02 Apr 1996 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 1995 CERTNM Company name changed commercial & city investments li mited\certificate issued on 07/06/95
12 Oct 1994 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation