Advanced company searchLink opens in new window

MIDLAND ENERGY RATINGS LIMITED

Company number 03646835

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)
21 Nov 2006 287 Registered office changed on 21/11/06 from: 47 - 53 high street boston lincolnshire PE21 8SP
06 Oct 2006 AA Accounts for a dormant company made up to 31 March 2006
17 Oct 2005 363a Return made up to 08/10/05; full list of members
17 Oct 2005 287 Registered office changed on 17/10/05 from: 47 51 & 53 high street boston lincolnshire PE21 8SP
05 Oct 2005 AA Accounts for a dormant company made up to 31 March 2005
28 Oct 2004 363s Return made up to 08/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
06 Oct 2004 AA Accounts for a dormant company made up to 31 March 2004
18 Mar 2004 287 Registered office changed on 18/03/04 from: lime street kirkby in ashfield nottingham NG17 8AJ
15 Oct 2003 363s Return made up to 08/10/03; full list of members
15 Sep 2003 AA Accounts for a dormant company made up to 31 March 2003
30 Oct 2002 363s Return made up to 08/10/02; full list of members
11 Oct 2002 AA Total exemption small company accounts made up to 31 March 2002
15 Oct 2001 363s Return made up to 08/10/01; full list of members
03 Aug 2001 AA Total exemption small company accounts made up to 31 March 2001
17 Oct 2000 363s Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
04 Aug 2000 AA Accounts for a small company made up to 31 March 2000
16 Nov 1999 363s Return made up to 08/10/99; full list of members
19 Nov 1998 225 Accounting reference date extended from 31/10/99 to 31/03/00
19 Nov 1998 288b Secretary resigned
19 Nov 1998 288b Director resigned
19 Nov 1998 288a New director appointed
19 Nov 1998 288a New secretary appointed
12 Nov 1998 CERTNM Company name changed static van LIMITED\certificate issued on 13/11/98
11 Nov 1998 287 Registered office changed on 11/11/98 from: 27 lumley avenue skegness lincolnshire PE25 2AT
13 Oct 1998 287 Registered office changed on 13/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP