- Company Overview for MIDCO 2 LIMITED (05988151)
- Filing history for MIDCO 2 LIMITED (05988151)
- People for MIDCO 2 LIMITED (05988151)
- Charges for MIDCO 2 LIMITED (05988151)
- Insolvency for MIDCO 2 LIMITED (05988151)
- More for MIDCO 2 LIMITED (05988151)
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) |
---|---|---|---|
06 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
03 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
21 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2008 | SA | Statement of affairs | |
03 Jul 2008 | 88(2) | Ad 30/04/08-01/05/08\gbp si 20000000@1=20000000\gbp ic 1/20000001\ | |
03 Jul 2008 | 123 | Nc inc already adjusted 30/04/08 | |
03 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
23 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
20 May 2008 | RESOLUTIONS |
Resolutions
|
|
09 May 2008 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2007 | 363a | Return made up to 03/11/07; full list of members | |
05 Apr 2007 | 190 | Location of debenture register | |
08 Mar 2007 | 287 | Registered office changed on 08/03/07 from: park mill burydell lane park street st albans hertfordshire A12 2HB | |
01 Mar 2007 | 353 | Location of register of members | |
01 Mar 2007 | 287 | Registered office changed on 01/03/07 from: sceptre court 40 tower hill london EC3N 4DX | |
09 Feb 2007 | 395 | Particulars of mortgage/charge | |
31 Jan 2007 | 288a | New director appointed | |
31 Jan 2007 | 288a | New director appointed | |
31 Jan 2007 | 288b | Director resigned | |
31 Jan 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 | |
20 Jan 2007 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2006 | CERTNM | Company name changed stillness 853 LIMITED\certificate issued on 07/11/06 |