Advanced company searchLink opens in new window

NETWORK PLANT (MIDLANDS) LIMITED

Company number 01253354

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)
12 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
03 Oct 2013 4.68 Liquidators' statement of receipts and payments to 28 July 2013
02 Jan 2013 TM01 Termination of appointment of Jane Teresa Hudson as a director on 1 January 2013
02 Jan 2013 AP04 Appointment of Bnoms Limited as a secretary on 1 January 2013
02 Jan 2013 TM02 Termination of appointment of Jane Teresa Hudson as a secretary on 1 January 2013
12 Sep 2012 AP01 Appointment of Mr Mark William Bullock as a director on 3 September 2012
11 Sep 2012 TM01 Termination of appointment of Peter Stuart Anderson as a director on 3 September 2012
21 Aug 2012 4.68 Liquidators' statement of receipts and payments to 28 July 2012
16 Aug 2011 AD01 Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 16 August 2011
12 Aug 2011 4.70 Declaration of solvency
12 Aug 2011 600 Appointment of a voluntary liquidator
12 Aug 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-29
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jul 2011 AA Full accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-02-25
  • GBP 500
16 Sep 2010 AA Full accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
09 Nov 2009 AP01 Appointment of Iain Kenneth Morgan as a director
09 Nov 2009 CH03 Secretary's details changed for Jane Teresa Hudson on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Jane Teresa Hudson on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Mr Peter Stuart Anderson on 9 November 2009
03 Aug 2009 288b Appointment Terminated Director manfred leger