Advanced company searchLink opens in new window

MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED

Company number 06438664

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)
23 May 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Mr Rodney Oliver Noon on 27 November 2009
20 Jan 2010 CH01 Director's details changed for Mr Michael Staran Carless on 27 November 2009
20 Jan 2010 CH04 Secretary's details changed for Jerrom Secretarial Services Ltd on 27 November 2009
10 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Dec 2008 363a Return made up to 27/11/08; full list of members
11 Dec 2008 287 Registered office changed on 11/12/2008 from 44 prince albert street bordesley green birmingham west midlands B9 5AZ
11 Dec 2008 287 Registered office changed on 11/12/2008 from 44 prince albert street birmingham B9 5AZ united kingdom
11 Dec 2008 287 Registered office changed on 11/12/2008 from the exchange, haslucks green road, solihull west midlands B90 2EL
07 Nov 2008 225 Accounting reference date extended from 30/11/2008 to 31/12/2008
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
30 Jan 2008 88(3) Particulars of contract relating to shares
30 Jan 2008 88(2)R Ad 16/01/08--------- £ si 99@1=99 £ ic 1/100
06 Dec 2007 288a New secretary appointed
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New director appointed
01 Dec 2007 288b Director resigned
01 Dec 2007 288b Secretary resigned
27 Nov 2007 NEWINC Incorporation