Advanced company searchLink opens in new window

MID TYNE PROJECTS LIMITED

Company number 06264841

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2010 DS01 Application to strike the company off the register
11 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
24 Aug 2009 363a Return made up to 31/05/09; full list of members
07 Jun 2009 225 Accounting reference date shortened from 31/05/2009 to 05/04/2009
24 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Nov 2008 363a Return made up to 31/05/08; full list of members
06 Nov 2008 353 Location of register of members
06 Nov 2008 287 Registered office changed on 06/11/2008 from 19 gowanburn washington tyne and wear NE38 8SG
06 Nov 2008 190 Location of debenture register
09 Oct 2008 288c Director and Secretary's Change of Particulars / elizabeth dennis / 13/06/2008 / HouseName/Number was: , now: 19; Street was: 17 laburnum gardens, now: gowanburn; Area was: monkton, now: ; Post Town was: jarrow, now: washington; Post Code was: NE32 5NF, now: NE38 8SG; Occupation was: , now: company secretary
09 Oct 2008 288c Director's Change of Particulars / terence dennis / 13/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 17 laburnum gardens, now: gowanburn; Area was: monkton, now: ; Post Town was: jarrow, now: washington; Country was: , now: england
10 Jul 2008 287 Registered office changed on 10/07/2008 from 17 laburnum gardens monkton jarrow tyne & wear NE32 5NF
17 Sep 2007 288a New director appointed
05 Sep 2007 88(2)R Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2
22 Jun 2007 287 Registered office changed on 22/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB
22 Jun 2007 288a New secretary appointed
22 Jun 2007 288a New director appointed
14 Jun 2007 288b Director resigned
14 Jun 2007 288b Secretary resigned
07 Jun 2007 CERTNM Company name changed mid tyne project LIMITED\certificate issued on 07/06/07
31 May 2007 NEWINC Incorporation