MIDLAND PROPERTY INVESTMENT FUND LIMITED
Company number 04393742
- Company Overview for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- Filing history for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- People for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- Charges for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- Insolvency for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
- More for MIDLAND PROPERTY INVESTMENT FUND LIMITED (04393742)
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) |
---|---|---|---|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
25 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Dec 2012 | AA01 | Previous accounting period extended from 5 April 2012 to 31 May 2012 | |
11 Sep 2012 | AA | Total exemption full accounts made up to 5 April 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
06 Jul 2012 | TM01 | Termination of appointment of Christopher Lane as a director | |
01 Jun 2012 | AD01 | Registered office address changed from , Druces Llp, Salisbury House London Wall, London, EC2M 5PS on 1 June 2012 | |
28 May 2012 | AP01 | Appointment of Kenneth James Stewart as a director | |
25 May 2012 | AP01 | Appointment of Kerry Hughes as a director | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption full accounts made up to 5 April 2010 | |
20 May 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption full accounts made up to 5 April 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 13 March 2009 with full list of shareholders | |
01 Sep 2009 | 287 | Registered office changed on 01/09/2009 from, 15-19 cavendish place, london, W1G 0DD | |
08 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2009 | AA | Full accounts made up to 5 April 2008 | |
15 May 2009 | 288a | Director appointed christopher kenneth lane | |
15 May 2009 | 288b | Appointment terminated director rohan seevaratnam | |
15 May 2009 | 288b | Appointment terminated secretary rjm secretaries LIMITED | |
12 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off |