Advanced company searchLink opens in new window

MIDPOINT ASSETS (NO 2) LIMITED

Company number 07074874

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)
06 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
03 Jun 2015 MR04 Satisfaction of charge 4 in full
03 Jun 2015 MR04 Satisfaction of charge 3 in full
03 Jun 2015 MR04 Satisfaction of charge 1 in full
03 Jun 2015 MR04 Satisfaction of charge 2 in full
09 Apr 2015 MR01 Registration of charge 070748740006, created on 31 March 2015
04 Apr 2015 MR01 Registration of charge 070748740005, created on 27 March 2015
12 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
31 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Jan 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
30 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
17 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
01 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
16 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
02 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jan 2010 CERTNM Company name changed octane doncaster (no 2) LTD\certificate issued on 20/01/10
  • CONNOT ‐
10 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
23 Dec 2009 CONNOT Change of name notice
13 Nov 2009 AP03 Appointment of Mr Andrew Berkeley as a secretary
13 Nov 2009 AP01 Appointment of Mr David Hammelburger as a director