- Company Overview for MIDLAND TRADE CENTRE LIMITED (06699057)
- Filing history for MIDLAND TRADE CENTRE LIMITED (06699057)
- People for MIDLAND TRADE CENTRE LIMITED (06699057)
- Charges for MIDLAND TRADE CENTRE LIMITED (06699057)
- More for MIDLAND TRADE CENTRE LIMITED (06699057)
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
|
|
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
|
|
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 |