- Company Overview for MIDLANDS PROFESSIONAL DEVELOPMENT LIMITED (08513356)
- Filing history for MIDLANDS PROFESSIONAL DEVELOPMENT LIMITED (08513356)
- People for MIDLANDS PROFESSIONAL DEVELOPMENT LIMITED (08513356)
- More for MIDLANDS PROFESSIONAL DEVELOPMENT LIMITED (08513356)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2018 | DS01 | Application to strike the company off the register | |
24 May 2018 | TM01 | Termination of appointment of Gary Paul Scruby as a director on 24 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Denise Mccormack as a director on 24 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Irene Sandra Healy as a director on 24 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Marian Cecelia Gunn as a director on 24 May 2018 | |
24 May 2018 | TM01 | Termination of appointment of Michael Anthony Buckenham as a director on 24 May 2018 | |
05 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH to 9a Leicester Road Blaby Leicester LE8 4GR on 1 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
25 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
27 Nov 2014 | AP01 | Appointment of Mr Robert George White as a director on 25 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Robert White as a director on 25 November 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Gary Paul Scruby as a director on 5 June 2014 | |
27 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
13 May 2014 | AA01 | Current accounting period extended from 31 May 2014 to 31 July 2014 | |
13 May 2014 | AP01 | Appointment of Ms Denise Mccormack as a director | |
13 May 2014 | TM01 | Termination of appointment of Ray Brogden as a director | |
13 May 2014 | TM02 | Termination of appointment of Ray Brogden as a secretary |