Advanced company searchLink opens in new window

MIDLAND LAUNDRY GROUP HOLDINGS LIMITED

Company number 03127441

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)
15 Jul 1999 AA Full group accounts made up to 31 January 1999
28 Jan 1999 363s Return made up to 17/11/98; full list of members
28 Jul 1998 AA Full group accounts made up to 31 January 1998
31 Mar 1998 288b Director resigned
08 Dec 1997 363s Return made up to 17/11/97; full list of members
01 Jul 1997 AA Full group accounts made up to 31 January 1997
15 May 1997 288a New director appointed
10 Feb 1997 363s Return made up to 17/11/96; full list of members
26 Jul 1996 88(2)R Ad 19/07/96--------- £ si 1622000@.01=16220 £ si 28000@1=28000 £ ic 162806/207026
26 Jul 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 1996 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 Jul 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 Jul 1996 123 £ nc 162806/207026 19/07/96
22 Jul 1996 CERTNM Company name changed charnwood laundry holdings limit ed\certificate issued on 22/07/96
27 Feb 1996 287 Registered office changed on 27/02/96 from: 131 william street long eaton nottingham NG10 4GB
27 Feb 1996 224 Accounting reference date notified as 31/01
27 Feb 1996 288 Secretary resigned;new secretary appointed
27 Feb 1996 288 New director appointed
27 Feb 1996 288 New director appointed
27 Feb 1996 288 New director appointed
27 Feb 1996 88(2)R Ad 16/02/96--------- £ si 99600@1=99600 £ ic 63206/162806
27 Feb 1996 88(2)R Ad 16/02/96--------- £ si 53846@1=53846 £ si 896000@.01=8960 £ ic 400/63206
27 Feb 1996 123 Nc inc already adjusted 16/02/96