- Company Overview for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- Filing history for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- People for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- Charges for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- Insolvency for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- More for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
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 May 2010 | CH01 | Director's details changed for Mr Damon Malcolm Bullock on 1 October 2009 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
01 Jun 2009 | 363a | Return made up to 19/03/09; full list of members | |
01 Jun 2009 | 288c | Director and Secretary's Change of Particulars / damon bullock / 01/03/2009 / HouseName/Number was: , now: 15; Street was: 30 leabrooks road, now: sleetmoor lane; Area was: , now: somercotes; Post Town was: somercoates, now: alfreton; Post Code was: DE55 4HB, now: DE55 1RB; Country was: , now: united kingdom | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
13 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
17 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
17 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
08 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
23 Apr 2008 | 363a | Return made up to 19/03/08; full list of members | |
26 Mar 2007 | 363a | Return made up to 19/03/07; full list of members | |
11 Dec 2006 | AA | Total exemption small company accounts made up to 31 July 2006 | |
22 Nov 2006 | 395 | Particulars of mortgage/charge | |
12 Jun 2006 | 287 | Registered office changed on 12/06/06 from: 470 hucknall road nottingham nottinghamshire NG5 1FX | |
11 Apr 2006 | 363a | Return made up to 19/03/06; full list of members | |
27 Oct 2005 | AA | Total exemption small company accounts made up to 31 July 2005 | |
19 May 2005 | 363s | Return made up to 19/03/05; full list of members | |
19 May 2005 | 88(2)R | Ad 03/08/04--------- £ si 98@1=98 £ ic 2/100 | |
19 May 2005 | 225 | Accounting reference date extended from 31/03/05 to 31/07/05 | |
03 Feb 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
22 Dec 2004 | 395 | Particulars of mortgage/charge | |
08 Jul 2004 | 395 | Particulars of mortgage/charge | |
30 Mar 2004 | 288b | Director resigned | |
30 Mar 2004 | 288a | New secretary appointed;new director appointed |