- Company Overview for MID-VEN DOORS LIMITED (04408811)
- Filing history for MID-VEN DOORS LIMITED (04408811)
- People for MID-VEN DOORS LIMITED (04408811)
- Charges for MID-VEN DOORS LIMITED (04408811)
- Insolvency for MID-VEN DOORS LIMITED (04408811)
- More for MID-VEN DOORS LIMITED (04408811)
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) |
---|---|---|---|
26 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Apr 2012 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | AD01 | Registered office address changed from Folkes Road Hayes Trading Estate Lye Stourbridge West Midlands DY9 8RG on 17 April 2012 | |
11 May 2011 | AR01 |
Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-05-11
|
|
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
01 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Jun 2010 | CH01 | Director's details changed for Mr David Anthony Vickery on 16 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for John Thomas Goode on 16 June 2010 | |
16 Jun 2010 | CH03 | Secretary's details changed for Mr David Anthony Vickery on 16 June 2010 | |
12 May 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr David Anthony Vickery on 1 October 2009 | |
12 May 2010 | CH01 | Director's details changed for John Thomas Goode on 1 October 2009 | |
05 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Oct 2009 | CH03 | Secretary's details changed for Mr David Anthony Vickery on 1 October 2009 | |
27 Oct 2009 | CH03 | Secretary's details changed for Mr David Anthony Vickery on 1 October 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 4 April 2009 with full list of shareholders | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
31 Mar 2009 | 363a | Return made up to 04/04/08; full list of members | |
31 Mar 2009 | 288b | Appointment Terminated Director clive chatterton | |
17 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |