Advanced company searchLink opens in new window

MIDLAND ELECTRICS (DERBY) LIMITED

Company number 04548733

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)
09 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2009 288c Director's Change of Particulars / david urquhart / 06/02/2009 / HouseName/Number was: , now: 124; Street was: 15 scarsdale avenue, now: normanton lane; Area was: allestree, now: littleover; Post Code was: DE22 2LA, now: DE23 6LF; Country was: , now: united kingdom
17 Feb 2009 287 Registered office changed on 17/02/2009 from 15 scarsdale avenue allestree derby derbyshire DE22 2LA
30 Jan 2009 AA Total exemption small company accounts made up to 30 September 2007
15 Oct 2008 363a Return made up to 30/09/07; full list of members
30 Sep 2007 AA Total exemption small company accounts made up to 30 September 2006
26 Jan 2007 363s Return made up to 30/09/06; full list of members
28 Jul 2006 AA Total exemption small company accounts made up to 30 September 2005
25 Jul 2006 288c Secretary's particulars changed
25 Jul 2006 288c Director's particulars changed
25 Jul 2006 287 Registered office changed on 25/07/06 from: 19 glebe rise littleover derby derbyshire DE23 6LF
20 Apr 2006 AA Total exemption small company accounts made up to 30 September 2004
07 Feb 2006 287 Registered office changed on 07/02/06 from: 120 normanton lane littleover derby derbyshire DE23 6LF
07 Feb 2006 363a Return made up to 30/09/05; full list of members
07 Feb 2006 363a Return made up to 30/09/04; full list of members
07 Feb 2006 288c Director's particulars changed
17 Jan 2006 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2004 AA Total exemption small company accounts made up to 30 September 2003
12 Nov 2003 363s Return made up to 30/09/03; full list of members
09 Oct 2002 287 Registered office changed on 09/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
09 Oct 2002 288a New director appointed
09 Oct 2002 288a New secretary appointed
09 Oct 2002 288b Director resigned
09 Oct 2002 288b Secretary resigned