Advanced company searchLink opens in new window

MIDDAY (UK) LIMITED

Company number 06429159

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)
15 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2010 4.72 Return of final meeting in a creditors' voluntary winding up
18 Nov 2009 4.20 Statement of affairs with form 4.19
18 Nov 2009 600 Appointment of a voluntary liquidator
18 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-12
13 Oct 2009 AD01 Registered office address changed from 16 Princes Dock Street Hull East Yorkshire HU1 2LP on 13 October 2009
19 May 2009 288b Appointment Terminated Secretary stephen goodhand
19 May 2009 288b Appointment Terminated Director stephen goodhand
05 May 2009 288b Appointment Terminated Director mederin larvin
25 Feb 2009 288a Director appointed mederin larvin
19 Feb 2009 288a Director appointed alison carr
19 Feb 2009 288a Director appointed sal bakhsh
05 Feb 2009 AA Total exemption full accounts made up to 30 November 2008
30 Jan 2009 CERTNM Company name changed wizard wi-fi LIMITED\certificate issued on 02/02/09
11 Dec 2008 363a Return made up to 16/11/08; full list of members
22 Oct 2008 128(4) Notice of assignment of name or new name to shares
20 Oct 2008 288a Director appointed mr stephen frederick goodhand
01 Oct 2008 288b Appointment Terminated Director graham bolton
28 Mar 2008 288c Secretary's Change of Particulars / stephen goodhand / 26/03/2008 / HouseName/Number was: , now: 31; Street was: flat 2 holly lodge, now: western gailes way; Area was: 15 carr lane, now: ; Post Town was: willerby, now: hull; Region was: north humberside, now: east yorks; Post Code was: HU10 6JP, now: HU8 9EQ
16 Nov 2007 NEWINC Incorporation