- Company Overview for MIDHURST LIMITED (06937785)
- Filing history for MIDHURST LIMITED (06937785)
- People for MIDHURST LIMITED (06937785)
- More for MIDHURST LIMITED (06937785)
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) |
---|---|---|---|
04 Jul 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
23 May 2013 | TM02 | Termination of appointment of David O'donnell as a secretary | |
08 Oct 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
02 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
01 Sep 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
01 Sep 2010 | CH01 | Director's details changed for Bernard Anthony Mcnamara on 18 June 2010 | |
01 Sep 2010 | AD01 | Registered office address changed from 3 Spencer Road St Matthews Hall London SW20 0QP on 1 September 2010 | |
22 Jul 2009 | 88(2) | Ad 24/06/09\gbp si 1@1=1\gbp ic 1/2\ | |
10 Jul 2009 | 288a | Secretary appointed david james o'donnell | |
10 Jul 2009 | 288b | Appointment terminated director michael holder | |
10 Jul 2009 | 288a | Director appointed bernard mcnamara | |
10 Jul 2009 | 287 | Registered office changed on 10/07/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ | |
18 Jun 2009 | NEWINC | Incorporation |