- Company Overview for MIDARC LIMITED (06832872)
- Filing history for MIDARC LIMITED (06832872)
- People for MIDARC LIMITED (06832872)
- More for MIDARC LIMITED (06832872)
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 |