Advanced company searchLink opens in new window

MIDBASS USA LIMITED

Company number 05348569

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)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2009 652a Application for striking-off
02 Sep 2009 AA Accounts made up to 28 February 2009
27 Feb 2009 363a Return made up to 01/02/09; full list of members
18 Aug 2008 288b Appointment Terminated Secretary christopher etheridge
18 Aug 2008 288a Director appointed emma jane ward
18 Aug 2008 288a Director appointed carl venables
18 Aug 2008 288a Secretary appointed thomas edwin venables
25 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1
19 Jun 2008 CERTNM
  • CERTNM ‐ Company name changed fli LIMITED\certificate issued on 19/06/08
12 Mar 2008 AA Accounts made up to 28 February 2008
05 Feb 2008 363a Return made up to 01/02/08; full list of members
05 Feb 2008 288c Director's particulars changed
13 Sep 2007 AA Accounts made up to 28 February 2007
07 Feb 2007 363a Return made up to 01/02/07; full list of members
07 Feb 2007 287 Registered office changed on 07/02/07 from: c/o jackson calvert 33 coleshill street sutton coldfield west midlands B72 1SD
29 Sep 2006 AA Accounts made up to 28 February 2006
11 Apr 2006 363s Return made up to 01/02/06; full list of members
08 Feb 2006 288a New director appointed
07 Feb 2006 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2006 287 Registered office changed on 18/01/06 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
18 Jan 2006 288a New secretary appointed
27 Dec 2005 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2005 288b Director resigned