- Company Overview for MIDESIGN LIMITED (05741156)
- Filing history for MIDESIGN LIMITED (05741156)
- People for MIDESIGN LIMITED (05741156)
- More for MIDESIGN LIMITED (05741156)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2011 | DS01 | Application to strike the company off the register | |
12 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2010 | AR01 |
Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-04-13
|
|
13 Apr 2010 | CH01 | Director's details changed for Debbie Margaret Alexander on 13 March 2010 | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
13 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Apr 2008 | 363a | Return made up to 13/03/08; full list of members | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from bourne house, queen street gomshall surrey GU5 9LY | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
20 Apr 2007 | 363a | Return made up to 13/03/07; full list of members | |
11 Apr 2007 | 288c | Secretary's particulars changed | |
30 May 2006 | 288c | Director's particulars changed | |
13 Mar 2006 | NEWINC | Incorporation |