Advanced company searchLink opens in new window

MIDDLESEX INTERNET SERVICES LIMITED

Company number 03373519

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 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
  • GBP 2
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