- Company Overview for MIDSHIRES CONTRACTS LIMITED (05331513)
- Filing history for MIDSHIRES CONTRACTS LIMITED (05331513)
- People for MIDSHIRES CONTRACTS LIMITED (05331513)
- Charges for MIDSHIRES CONTRACTS LIMITED (05331513)
- More for MIDSHIRES CONTRACTS LIMITED (05331513)
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 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
11 Apr 2008 | 288a | Director appointed wayne mansell howard | |
29 Mar 2008 | CERTNM | Company name changed midshires homes LIMITED\certificate issued on 04/04/08 | |
21 Feb 2008 | 363s | Return made up to 13/01/08; no change of members | |
17 Sep 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
14 Mar 2007 | 363s |
Return made up to 13/01/07; full list of members
|
|
27 Oct 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
19 Jan 2006 | 363s | Return made up to 13/01/06; full list of members | |
10 Sep 2005 | 395 | Particulars of mortgage/charge | |
25 Jun 2005 | 395 | Particulars of mortgage/charge | |
16 Feb 2005 | 88(2)R | Ad 08/02/05--------- £ si 299@1=299 £ ic 1/300 | |
31 Jan 2005 | 288b | Director resigned | |
31 Jan 2005 | 288b | Secretary resigned | |
31 Jan 2005 | 288a | New director appointed | |
31 Jan 2005 | 288a | New director appointed | |
31 Jan 2005 | 288a | New director appointed | |
31 Jan 2005 | 288a | New secretary appointed | |
31 Jan 2005 | 287 | Registered office changed on 31/01/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP | |
13 Jan 2005 | NEWINC | Incorporation |