Advanced company searchLink opens in new window

MIDLAND TRADE CENTRE LIMITED

Company number 06699057

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)
08 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 20
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Dec 2013 TM01 Termination of appointment of Paul Taylor as a director
17 Dec 2013 TM02 Termination of appointment of Paul Taylor as a secretary
30 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
24 May 2013 AD01 Registered office address changed from 17 Oundle Road Peterborough PE2 9PB England on 24 May 2013
11 Apr 2013 AD01 Registered office address changed from C/O Eastfield Motors 308-314 Eastfield Road Peterborough Cambridgeshire PE1 4RA England on 11 April 2013
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
31 Oct 2012 AP01 Appointment of Mr Ayaz Mahmood as a director
11 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Dec 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
02 Nov 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
16 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Apr 2010 AD01 Registered office address changed from 41 Lincoln Road Peterborough Cambridgeshire PE1 2RH on 20 April 2010
17 Dec 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Mr Paul Taylor on 17 December 2009
30 Nov 2009 TM01 Termination of appointment of Khuram Aftab as a director
25 Sep 2009 288b Appointment terminated director muhammad shah
15 Jul 2009 288a Director appointed mr paul taylor
23 Jun 2009 288a Director appointed muhammad shakeel shah
23 Jun 2009 88(2) Ad 01/03/09-01/03/09\gbp si 19@1=19\gbp ic 1/20\
16 Sep 2008 NEWINC Incorporation