Advanced company searchLink opens in new window

MIDDLEBROOK PROPERTIES LTD

Company number NI035745

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)
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