Advanced company searchLink opens in new window

MIDARC LIMITED

Company number 06832872

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 Oct 2012 AD01 Registered office address changed from Greenfield House Station Road Wombourne South Staffs WV5 9EL on 23 October 2012
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
08 Oct 2012 CH01 Director's details changed for Mr David Keith Room on 5 October 2012
08 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
19 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
05 Sep 2011 TM01 Termination of appointment of Robert Cox as a director
05 Sep 2011 TM01 Termination of appointment of Julie Smith as a director
30 Nov 2010 AP01 Appointment of Patricia Anne Shear as a director
24 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
16 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
18 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Patrick Bryan Shear on 2 March 2010
18 Mar 2010 CH03 Secretary's details changed for Patricia Anne Shear on 2 March 2010
18 Mar 2010 CH01 Director's details changed for Julie Ann Smith on 2 March 2010
18 Mar 2010 CH01 Director's details changed for Dawn Marie Hoffman on 2 March 2010
18 Mar 2010 CH01 Director's details changed for Mr David Keith Room on 2 March 2010
08 Mar 2010 TM01 Termination of appointment of Robert Cox as a director
02 Mar 2009 NEWINC Incorporation