Advanced company searchLink opens in new window

MIDLAND MORTGAGES LTD

Company number 05370959

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 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2011 4.20 Statement of affairs with form 4.19
02 Nov 2011 600 Appointment of a voluntary liquidator
02 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-28
11 Oct 2011 AD01 Registered office address changed from Centre Court, 1301 Stratford Road Birmingham B28 9HH on 11 October 2011
09 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
18 May 2009 363a Return made up to 21/02/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Dec 2008 363a Return made up to 21/02/08; full list of members
24 Jun 2008 288c Director's Change of Particulars / imtiaz ali / 01/04/2008 / HouseName/Number was: , now: centre court, 1301; Street was: 405 streetsbrook road, now: stratford road; Area was: , now: hall green; Post Town was: solihull, now: birmingham; Region was: west midlands, now: ; Post Code was: B91 1RF, now: B28 9HH; Country was: , now: united kingdom
27 Feb 2008 288b Appointment Terminated Secretary habib ali
02 Nov 2007 AA Accounts for a small company made up to 31 March 2007
10 May 2007 AA Accounts for a small company made up to 31 March 2006
10 Apr 2007 363a Return made up to 21/02/07; full list of members
13 Mar 2006 363s Return made up to 21/02/06; full list of members
13 Mar 2006 363(288) Director's particulars changed
30 Jan 2006 287 Registered office changed on 30/01/06 from: 668 alum rock road birmingham B8 3NU
02 Nov 2005 288a New secretary appointed
02 Nov 2005 288b Secretary resigned
22 Apr 2005 225 Accounting reference date extended from 28/02/06 to 31/03/06
02 Mar 2005 288a New secretary appointed