Advanced company searchLink opens in new window

MIDRANGE DIRECT LIMITED

Company number 03752849

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)
01 Jun 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
01 Jun 2011 TM01 Termination of appointment of Martin Kennard as a director
10 Feb 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Feb 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Feb 2011 SH06 Cancellation of shares. Statement of capital on 10 February 2011
  • GBP 425
10 Feb 2011 SH03 Purchase of own shares.
17 Nov 2010 AP04 Appointment of Jerrom Secretarial Services Limited as a secretary
17 Nov 2010 TM01 Termination of appointment of Jonathan Short as a director
17 Nov 2010 TM02 Termination of appointment of Jonathan Short as a secretary
11 Nov 2010 SH06 Cancellation of shares. Statement of capital on 11 November 2010
  • GBP 625
05 Nov 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment out of dis reserves £99,997.50 approved 01/10/2010
04 Nov 2010 SH03 Purchase of own shares.
01 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Aug 2010 CH03 Secretary's details changed for Jonathan Foster William Short on 30 July 2010
17 Aug 2010 CH01 Director's details changed for Jonathan Foster William Short on 30 July 2010
27 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Jonathan Foster William Short on 15 April 2010
27 Apr 2010 CH01 Director's details changed for Timothy John Noon on 14 April 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Aug 2009 288b Appointment terminated director stephen swiatek
05 May 2009 363a Return made up to 15/04/09; full list of members
18 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
20 May 2008 363a Return made up to 15/04/08; full list of members
29 Apr 2008 287 Registered office changed on 29/04/2008 from charter house 49-51 shirley road acocks green birmingham west midlands B27 7XU
09 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007