Advanced company searchLink opens in new window

MIDLAND HEART THREE LIMITED

Company number 05678950

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)
18 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 AR01 Annual return made up to 18 January 2010 no member list
02 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2010 DS01 Application to strike the company off the register
22 Dec 2009 TM01 Termination of appointment of Ivy Packwood as a director
22 Dec 2009 TM01 Termination of appointment of Robert Lake as a director
22 Dec 2009 TM01 Termination of appointment of Martin Ellis as a director
22 Dec 2009 TM01 Termination of appointment of Gillian Atkins as a director
22 Dec 2009 AP01 Appointment of Mr Amandeep Jhawar as a director
22 Dec 2009 AP01 Appointment of Mr Andrew John Foster as a director
13 Nov 2009 MA Memorandum and Articles of Association
13 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
21 Oct 2009 AA Full accounts made up to 31 March 2009
15 Oct 2009 TM01 Termination of appointment of Rosemary Gray as a director
11 May 2009 288b Appointment Terminated Director mike rawson
11 May 2009 288b Appointment Terminated Director nette carder
19 Feb 2009 363a Annual return made up to 18/01/09
17 Feb 2009 288a Director appointed robert andrew lake
04 Feb 2009 288b Appointment Terminated Director tom white
31 Jan 2009 AA Full accounts made up to 31 March 2008
02 Apr 2008 MA Memorandum and Articles of Association
22 Mar 2008 CERTNM Company name changed focus futures heart LIMITED\certificate issued on 27/03/08
14 Feb 2008 363a Annual return made up to 18/01/08
19 Nov 2007 AA Full accounts made up to 31 March 2007
28 Oct 2007 288b Director resigned