- Company Overview for MIDWINTERS PROPERTIES LIMITED (04612300)
- Filing history for MIDWINTERS PROPERTIES LIMITED (04612300)
- People for MIDWINTERS PROPERTIES LIMITED (04612300)
- Charges for MIDWINTERS PROPERTIES LIMITED (04612300)
- More for MIDWINTERS PROPERTIES LIMITED (04612300)
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) |
---|---|---|---|
10 May 2004 | 122 | Div s-div 01/04/04 | |
10 May 2004 | MEM/ARTS | Memorandum and Articles of Association | |
10 May 2004 | RESOLUTIONS |
Resolutions
|
|
10 May 2004 | RESOLUTIONS |
Resolutions
|
|
10 May 2004 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2004 | 363s |
Return made up to 09/12/03; full list of members
|
|
03 Jul 2003 | SA | Statement of affairs | |
03 Jul 2003 | 88(2)R | Ad 12/02/03--------- £ si 7538@1=7538 £ ic 1/7539 | |
20 Mar 2003 | 225 | Accounting reference date extended from 31/12/03 to 31/03/04 | |
12 Mar 2003 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2003 | 123 | Nc inc already adjusted 12/02/03 | |
20 Feb 2003 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2003 | 287 | Registered office changed on 12/02/03 from: leicester buildings bridge street walsall west midlands WS1 1EL | |
06 Feb 2003 | CERTNM | Company name changed rapidlite LIMITED\certificate issued on 06/02/03 | |
29 Jan 2003 | 288b | Director resigned | |
29 Jan 2003 | 288b | Secretary resigned;director resigned | |
29 Jan 2003 | 288a | New director appointed | |
29 Jan 2003 | 288a | New secretary appointed;new director appointed | |
29 Jan 2003 | 288a | New director appointed | |
29 Jan 2003 | 288a | New director appointed | |
28 Jan 2003 | 288a | New director appointed | |
28 Jan 2003 | 288a | New secretary appointed;new director appointed | |
28 Jan 2003 | 288b | Director resigned | |
28 Jan 2003 | 288b | Secretary resigned | |
28 Jan 2003 | 287 | Registered office changed on 28/01/03 from: 16 st john street london EC1M 4NT |