- Company Overview for MIDDLESEX INTERNET SERVICES LIMITED (03373519)
- Filing history for MIDDLESEX INTERNET SERVICES LIMITED (03373519)
- People for MIDDLESEX INTERNET SERVICES LIMITED (03373519)
- More for MIDDLESEX INTERNET SERVICES LIMITED (03373519)
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 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2012 | DS01 | Application to strike the company off the register | |
26 Jul 2012 | AR01 |
Annual return made up to 19 May 2012 with full list of shareholders
Statement of capital on 2012-07-26
|
|
01 Jun 2012 | AD01 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF United Kingdom on 1 June 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
01 Jun 2011 | AD04 | Register(s) moved to registered office address | |
11 Apr 2011 | AAMD | Amended total exemption small company accounts made up to 5 April 2010 | |
22 Mar 2011 | AD01 | Registered office address changed from 407 Aureole Walk Newmarket Suffolk CB8 7BB United Kingdom on 22 March 2011 | |
17 Mar 2011 | AA01 | Current accounting period shortened from 5 April 2011 to 31 March 2011 | |
03 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
14 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
14 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Jun 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | AD01 | Registered office address changed from 2 the Angel St Mary's Square Kelvedon Colchester Essex CO5 9NS on 3 February 2010 | |
04 Nov 2009 | TM02 | Termination of appointment of Jeremy Lowe as a secretary | |
04 Nov 2009 | TM01 | Termination of appointment of John Bright as a director | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
30 Jul 2009 | 363a | Return made up to 19/05/09; full list of members | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
13 Aug 2008 | 363a | Return made up to 19/05/08; full list of members | |
14 Jul 2008 | 287 | Registered office changed on 14/07/2008 from delaport coachhouse wheathampstead hertfordshire AL4 8RQ | |
28 Feb 2008 | 288c | Director and Secretary's Change of Particulars / jeremy lowe / 24/02/2008 / HouseName/Number was: , now: 407; Street was: 104 queens avenue, now: aureole walk; Post Town was: watford, now: newmarket; Region was: hertfordshire, now: suffolk; Post Code was: WD1 7NT, now: CB8 7BB | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 5 April 2007 |