- Company Overview for MIDLAND FINISHING (2009) LIMITED (06995542)
- Filing history for MIDLAND FINISHING (2009) LIMITED (06995542)
- People for MIDLAND FINISHING (2009) LIMITED (06995542)
- More for MIDLAND FINISHING (2009) LIMITED (06995542)
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) |
---|---|---|---|
12 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
22 Nov 2010 | CH01 | Director's details changed for Stephen George Chipman on 1 October 2009 | |
22 Nov 2010 | AA01 | Previous accounting period extended from 31 August 2010 to 31 October 2010 | |
22 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 9 October 2009
|
|
17 Dec 2009 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
17 Dec 2009 | TM02 | Termination of appointment of 7Side Secretarial Limited as a secretary | |
09 Oct 2009 | AP01 | Appointment of David Paul Hunt as a director | |
09 Oct 2009 | AD01 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 9 October 2009 | |
06 Oct 2009 | AP01 | Appointment of Stephen George Chipman as a director | |
19 Aug 2009 | NEWINC | Incorporation |