- Company Overview for MIDLAND ELECTRICS (DERBY) LIMITED (04548733)
- Filing history for MIDLAND ELECTRICS (DERBY) LIMITED (04548733)
- People for MIDLAND ELECTRICS (DERBY) LIMITED (04548733)
- More for MIDLAND ELECTRICS (DERBY) LIMITED (04548733)
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 |