- Company Overview for MIDLAND PLASTERING LIMITED (05497192)
- Filing history for MIDLAND PLASTERING LIMITED (05497192)
- People for MIDLAND PLASTERING LIMITED (05497192)
- More for MIDLAND PLASTERING LIMITED (05497192)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | AR01 |
Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-09-21
|
|
25 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Paul Leech on 1 October 2009 | |
20 Aug 2010 | CH03 | Secretary's details changed for Vicky Ann Tutill on 1 October 2009 | |
03 Aug 2009 | AA | Accounts made up to 31 July 2009 | |
28 Jul 2009 | 363a | Return made up to 01/07/09; full list of members | |
15 May 2009 | AA | Accounts made up to 31 July 2008 | |
30 Sep 2008 | 363a | Return made up to 01/07/08; full list of members | |
21 May 2008 | AA | Accounts made up to 31 July 2007 | |
13 Aug 2007 | 363s | Return made up to 01/07/07; full list of members | |
27 Feb 2007 | AA | Accounts made up to 31 July 2006 | |
27 Jul 2006 | 363s | Return made up to 01/07/06; full list of members | |
01 Dec 2005 | 288a | New secretary appointed | |
18 Oct 2005 | 288a | New director appointed | |
18 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2005 | 287 | Registered office changed on 18/10/05 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE | |
13 Jul 2005 | 288b | Secretary resigned | |
13 Jul 2005 | 288b | Director resigned | |
01 Jul 2005 | NEWINC | Incorporation |