MIDLAND ELECTRIC MOTORS & MECHANICAL SERVICES LIMITED
Company number 03193739
- Company Overview for MIDLAND ELECTRIC MOTORS & MECHANICAL SERVICES LIMITED (03193739)
- Filing history for MIDLAND ELECTRIC MOTORS & MECHANICAL SERVICES LIMITED (03193739)
- People for MIDLAND ELECTRIC MOTORS & MECHANICAL SERVICES LIMITED (03193739)
- Charges for MIDLAND ELECTRIC MOTORS & MECHANICAL SERVICES LIMITED (03193739)
- More for MIDLAND ELECTRIC MOTORS & MECHANICAL SERVICES LIMITED (03193739)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
11 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2024 | DS01 | Application to strike the company off the register | |
11 Jun 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
16 May 2024 | AD01 | Registered office address changed from C/O Midland Group Colliery Road West Bromwich West Midlands B71 4JS United Kingdom to 26 Church Street Kidderminster Worcestershire DY10 2AR on 16 May 2024 | |
04 Apr 2024 | AA01 | Previous accounting period extended from 31 October 2023 to 31 March 2024 | |
31 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2024 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
24 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
08 Feb 2023 | AD01 | Registered office address changed from 23 Bilston Street Dudley DY3 1JA England to C/O Midland Group Colliery Road West Bromwich West Midlands B71 4JS on 8 February 2023 | |
08 Feb 2023 | CH01 | Director's details changed for Mr Mark Jonathan Deville on 1 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
31 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Jul 2020 | TM02 | Termination of appointment of Gary Millington as a secretary on 25 March 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Gary Millington as a director on 25 March 2020 | |
20 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2019 | CONNOT | Change of name notice | |
30 Nov 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
07 Aug 2019 | PSC02 | Notification of Midland Group (West Midlands) Limited as a person with significant control on 26 July 2019 |