- Company Overview for MIDLAND TELECOM NETWORKS LIMITED (06299072)
- Filing history for MIDLAND TELECOM NETWORKS LIMITED (06299072)
- People for MIDLAND TELECOM NETWORKS LIMITED (06299072)
- More for MIDLAND TELECOM NETWORKS LIMITED (06299072)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr David Donnelly as a director on 1 September 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jul 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
19 Jul 2013 | AP01 | Appointment of Mr Mark Stephen Horrobin as a director | |
19 Jul 2013 | TM01 | Termination of appointment of David Donnelly as a director | |
19 Jul 2013 | AD01 | Registered office address changed from C/O David Donnely 140 Stourbridge Road Halesowen West Midlands B63 3UL England on 19 July 2013 | |
15 Jul 2013 | AD01 | Registered office address changed from 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX on 15 July 2013 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Sep 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
11 Sep 2010 | TM01 | Termination of appointment of Mark Horrobin as a director |