- Company Overview for MIDDLESEX CABLE LIMITED (02460325)
- Filing history for MIDDLESEX CABLE LIMITED (02460325)
- People for MIDDLESEX CABLE LIMITED (02460325)
- Charges for MIDDLESEX CABLE LIMITED (02460325)
- Insolvency for MIDDLESEX CABLE LIMITED (02460325)
- Registers for MIDDLESEX CABLE LIMITED (02460325)
- More for MIDDLESEX CABLE LIMITED (02460325)
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) |
---|---|---|---|
27 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
27 Sep 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
24 Jun 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
14 Jun 2013 | MR01 | Registration of charge 024603250022 | |
14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
10 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
10 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
20 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Robert Charles Gale on 31 March 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
08 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
04 Apr 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 | |
15 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 21 | |
26 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
30 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
30 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 20 | |
02 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 |