- 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) |
---|---|---|---|
26 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
21 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 | |
13 May 2010 | AP01 | Appointment of Robert Charles Gale as a director | |
13 May 2010 | AP01 | Appointment of Robert Mario Mackenzie as a director | |
13 May 2010 | TM01 | Termination of appointment of Virgin Media Directors Limited as a director | |
13 May 2010 | TM01 | Termination of appointment of Virgin Media Secretaries Limited as a director | |
13 May 2010 | TM02 | Termination of appointment of Virgin Media Secretaries Limited as a secretary | |
13 May 2010 | AP03 | Appointment of Gillian Elizabeth James as a secretary | |
29 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
22 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
20 Jan 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
31 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Jan 2009 | 363a | Return made up to 16/01/09; full list of members | |
02 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
31 Jan 2008 | 363a | Return made up to 16/01/08; full list of members | |
02 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
05 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Apr 2007 | 288c | Director's particulars changed | |
27 Feb 2007 | 363a | Return made up to 16/01/07; full list of members | |
18 Feb 2007 | 287 | Registered office changed on 18/02/07 from: export house cawsey way woking surrey GU21 6QX | |
03 Oct 2006 | 288a | New director appointed | |
03 Oct 2006 | 288b | Director resigned | |
03 Oct 2006 | 288b | Director resigned |