- Company Overview for MIDDLEBROOK PROPERTIES LTD (NI035745)
- Filing history for MIDDLEBROOK PROPERTIES LTD (NI035745)
- People for MIDDLEBROOK PROPERTIES LTD (NI035745)
- Charges for MIDDLEBROOK PROPERTIES LTD (NI035745)
- More for MIDDLEBROOK PROPERTIES LTD (NI035745)
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) |
---|---|---|---|
25 Apr 2012 | AD01 | Registered office address changed from Asm Horwath the Diamond Centre Market Street Magherafelt BT45 6ED on 25 April 2012 | |
25 Apr 2012 | TM01 | Termination of appointment of John Donaghy as a director | |
02 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
01 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
11 Mar 2010 | AR01 | Annual return made up to 3 March 2009 with full list of shareholders | |
11 Mar 2010 | AR01 | Annual return made up to 3 March 2008 with full list of shareholders | |
15 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
15 Apr 2009 | AC(NI) | 30/04/08 annual accts | |
04 Mar 2009 | 98-2(NI) | Return of allot of shares | |
06 Mar 2008 | AC(NI) | 30/04/07 annual accts | |
08 Mar 2007 | AC(NI) | 30/04/06 annual accts | |
08 Mar 2007 | 371S(NI) | 03/03/07 annual return shuttle | |
09 May 2006 | 371S(NI) | 03/03/06 annual return shuttle | |
12 Mar 2006 | AC(NI) | 30/04/05 annual accts | |
27 Sep 2005 | 371S(NI) | 03/03/05 annual return shuttle | |
02 Mar 2005 | AC(NI) | 30/04/04 annual accts | |
17 May 2004 | 371S(NI) | 03/03/04 annual return shuttle | |
26 Feb 2004 | AC(NI) | 30/04/03 annual accts | |
11 Apr 2003 | 402(NI) | Pars re mortage | |
11 Apr 2003 | 405(NI) |
Cert reg of charge in GB
|
|
14 Mar 2003 | 371S(NI) | 03/03/03 annual return shuttle |