- Company Overview for MIDCO 1 LIMITED (05835640)
- Filing history for MIDCO 1 LIMITED (05835640)
- People for MIDCO 1 LIMITED (05835640)
- Charges for MIDCO 1 LIMITED (05835640)
- More for MIDCO 1 LIMITED (05835640)
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) |
---|---|---|---|
26 Nov 2015 | TM01 | Termination of appointment of Martin John Gosling as a director on 23 November 2015 | |
11 Nov 2015 | AP03 | Appointment of Denise Patricia Burton as a secretary on 24 September 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Hannah Elizabeth Woodall as a secretary on 24 September 2015 | |
01 Apr 2015 | AA | Full accounts made up to 27 September 2014 | |
19 Mar 2015 | AD01 | Registered office address changed from C/O Hannah Woodall 27 Fleet Street Birmingham B3 1JP England to 27 Fleet Street Birmingham B3 1JP on 19 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ to 27 Fleet Street Birmingham B3 1JP on 19 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
11 Nov 2014 | CH01 | Director's details changed for Steve De Polo on 27 October 2014 | |
23 Oct 2014 | AA | Full accounts made up to 28 December 2013 | |
23 Sep 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Andrew William Vaughan as a director on 15 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Lee Jonathan Miles as a director on 15 September 2014 | |
17 Jul 2014 | AP01 | Appointment of Martin Gosling as a director on 16 June 2014 | |
11 Jul 2014 | MISC | Section 519 | |
04 Jul 2014 | AD02 | Register inspection address has been changed from Thames Exchange 10 Queen Street Place London EC4R 1BE | |
04 Jul 2014 | TM01 | Termination of appointment of Martin Healy as a director | |
04 Jul 2014 | MISC | Section 519 | |
30 Jun 2014 | TM01 | Termination of appointment of Andrew Trigwell as a director | |
30 Jun 2014 | TM01 | Termination of appointment of Jonathan Hall as a director | |
30 Jun 2014 | SH10 | Particulars of variation of rights attached to shares | |
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | AP01 | Appointment of Martin William Oliver Healy as a director | |
27 Jun 2014 | AP03 | Appointment of Hannah Elizabeth Woodall as a secretary | |
27 Jun 2014 | AP01 | Appointment of Steve De Polo as a director |