- Company Overview for MIDPOINT ASSETS (NO 2) LIMITED (07074874)
- Filing history for MIDPOINT ASSETS (NO 2) LIMITED (07074874)
- People for MIDPOINT ASSETS (NO 2) LIMITED (07074874)
- Charges for MIDPOINT ASSETS (NO 2) LIMITED (07074874)
- More for MIDPOINT ASSETS (NO 2) LIMITED (07074874)
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
|
|
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
|
|
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
|
|
10 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
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 |