- Company Overview for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- Filing history for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- People for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- Charges for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- Insolvency for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- More for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
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) |
---|---|---|---|
09 Feb 2000 | 288b | Director resigned | |
09 Feb 2000 | 288a | New secretary appointed | |
26 Jan 2000 | 395 | Particulars of mortgage/charge | |
30 Dec 1999 | 225 | Accounting reference date extended from 31/12/99 to 30/04/00 | |
12 May 1999 | 395 | Particulars of mortgage/charge | |
04 May 1999 | RESOLUTIONS |
Resolutions
|
|
27 Apr 1999 | CERTNM | Company name changed slapdash productions LIMITED\certificate issued on 28/04/99 | |
20 Apr 1999 | 287 | Registered office changed on 20/04/99 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN | |
16 Apr 1999 | 400 | Particulars of property mortgage/charge | |
16 Apr 1999 | 400 | Particulars of property mortgage/charge | |
08 Apr 1999 | 288a | New director appointed | |
08 Apr 1999 | 288a | New director appointed | |
07 Apr 1999 | 88(2)R | Ad 13/01/99--------- £ si 2@1=2 £ ic 2/4 | |
01 Apr 1999 | 395 | Particulars of mortgage/charge | |
01 Apr 1999 | 395 | Particulars of mortgage/charge | |
19 Jan 1999 | 287 | Registered office changed on 19/01/99 from: 788 /790 finchley road london EC2A 4QS | |
22 Dec 1998 | NEWINC | Incorporation |