- Company Overview for MIDLAND MORTGAGE ADVISERS LIMITED (04530317)
- Filing history for MIDLAND MORTGAGE ADVISERS LIMITED (04530317)
- People for MIDLAND MORTGAGE ADVISERS LIMITED (04530317)
- More for MIDLAND MORTGAGE ADVISERS LIMITED (04530317)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2012 | DS01 | Application to strike the company off the register | |
12 Sep 2011 | AR01 |
Annual return made up to 10 September 2011 with full list of shareholders
Statement of capital on 2011-09-12
|
|
12 Sep 2011 | CH01 | Director's details changed for Mr Harvey John Owen on 10 September 2011 | |
12 Sep 2011 | CH03 | Secretary's details changed for Mr Harvey John Owen on 10 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr Christopher Royston Cook on 10 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Peter Kendrick on 10 September 2011 | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
14 Sep 2009 | 363a | Return made up to 10/09/09; full list of members | |
09 Jun 2009 | 288c | Director and Secretary's Change of Particulars / harvey owen / 01/07/2007 / HouseName/Number was: , now: 38; Street was: 4 swindell road, now: newland close; Area was: pedmore, now: ; Post Town was: stourbridge, now: hagley; Post Code was: DY9 0TN, now: DY9 ogy; Country was: , now: united kingdom | |
10 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
11 Sep 2008 | 363a | Return made up to 10/09/08; full list of members | |
29 Mar 2008 | CERTNM | Company name changed midland mortgage advisors LIMITED\certificate issued on 03/04/08 | |
21 Jan 2008 | 288a | New director appointed | |
16 Oct 2007 | 363a | Return made up to 10/09/07; full list of members | |
12 Oct 2007 | 287 | Registered office changed on 12/10/07 from: 4 swindell road, pedmore stourbridge west midlands DY9 0TN | |
25 Jun 2007 | AA | Accounts made up to 30 April 2007 | |
26 Apr 2007 | AA | Accounts made up to 30 April 2006 | |
21 Feb 2007 | AA | Accounts made up to 30 September 2005 | |
20 Feb 2007 | 225 | Accounting reference date shortened from 30/09/06 to 30/04/06 | |
02 Oct 2006 | 363a | Return made up to 10/09/06; full list of members | |
03 Nov 2005 | 363s | Return made up to 10/09/05; full list of members |